Search icon

MANNKRAFT CORPORATION

Company Details

Name: MANNKRAFT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1963 (62 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 161365
ZIP code: 10011
County: New York
Place of Formation: Pennsylvania
Principal Address: 1000 US HIGHWAY #1, NEWARK, NJ, United States, 07114
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DENNIS MEHIEL Chief Executive Officer % FOUR M. CORPORATION, 115 STEVENS AVENUE, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
1994-05-16 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-07 1994-05-16 Address 5 RUE DE L'ALBONI, 75016 PARIS, 00000, FRA (Type of address: Chief Executive Officer)
1985-12-12 1999-10-26 Address 1633 B'WAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-12 1994-05-16 Address 1633 B'WAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-05-17 1985-12-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20080304081 2008-03-04 ASSUMED NAME CORP AMENDMENT 2008-03-04
DP-1629533 2002-09-25 ANNULMENT OF AUTHORITY 2002-09-25
991026000022 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
C239158-2 1996-09-16 ASSUMED NAME CORP INITIAL FILING 1996-09-16
940516002212 1994-05-16 BIENNIAL STATEMENT 1993-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State