Search icon

MANITOWOC-FORSYTHE CORP.

Company Details

Name: MANITOWOC-FORSYTHE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1963 (61 years ago)
Date of dissolution: 01 Oct 1996
Entity Number: 161268
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 8-14 37TH AVENUE, PO BOX 1446, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
F.M. BUTLER Chief Executive Officer 500 SOUTH 16TH STREET, MANITOWOC, WI, United States, 54220

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1986-02-24 1993-01-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-06-18 1986-02-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-18 1986-02-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-11-12 1976-06-18 Address 120 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1963-11-12 1976-06-18 Address 120 BROADWAY, RM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961001000592 1996-10-01 CERTIFICATE OF DISSOLUTION 1996-10-01
940113002703 1994-01-13 BIENNIAL STATEMENT 1993-11-01
930119003391 1993-01-19 BIENNIAL STATEMENT 1992-11-01
C182455-2 1991-11-05 ASSUMED NAME CORP INITIAL FILING 1991-11-05
B325478-2 1986-02-24 CERTIFICATE OF AMENDMENT 1986-02-24
A322921-2 1976-06-18 CERTIFICATE OF AMENDMENT 1976-06-18
405256 1963-11-12 CERTIFICATE OF INCORPORATION 1963-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State