Search icon

MANAFORT BROTHERS INCORPORATED

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MANAFORT BROTHERS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Branch of: MANAFORT BROTHERS INCORPORATED, Connecticut (Company Number 0029406)
Entity Number: 1715923
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Principal Address: 414 NEW BRITAIN AVE, PLAINVILLE, CT, United States, 06062
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES A MANAFORT JR Chief Executive Officer 414 NEW BRITAIN AVE, PLAINVILLE, CT, United States, 06062

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 414 NEW BRITAIN AVE, PLAINVILLE, CT, 06062, USA (Type of address: Chief Executive Officer)
2012-03-13 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-03-13 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-02-16 2013-06-26 Address 414 NEW BRITAIN AVE, PLAINVILLE, CT, 06062, USA (Type of address: Principal Executive Office)
2000-02-16 2024-02-21 Address 414 NEW BRITAIN AVE, PLAINVILLE, CT, 06062, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221004142 2024-02-21 BIENNIAL STATEMENT 2024-02-21
180919006416 2018-09-19 BIENNIAL STATEMENT 2017-04-01
150413006137 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130626006314 2013-06-26 BIENNIAL STATEMENT 2013-04-01
120313000091 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State