Name: | MANHATTAN SHADE & GLASS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1964 (61 years ago) |
Date of dissolution: | 10 Apr 2017 |
Entity Number: | 173200 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1299 3RD AVE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-288-5616
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1299 3RD AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DOUGLAS SCHULMAN | Chief Executive Officer | 1299 3RD AVE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1428164-DCA | Inactive | Business | 2012-05-06 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-10 | 2008-01-14 | Address | 1299 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-02-10 | 2008-01-14 | Address | 1299 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-02-10 | 2008-01-14 | Address | 1299 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2006-02-10 | Address | 1297 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-03-16 | 2006-02-10 | Address | 1297 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170410000312 | 2017-04-10 | CERTIFICATE OF MERGER | 2017-04-10 |
140305002225 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120222002188 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100329003204 | 2010-03-29 | BIENNIAL STATEMENT | 2010-01-01 |
080114003471 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2598771 | TRUSTFUNDHIC | INVOICED | 2017-05-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2598772 | RENEWAL | INVOICED | 2017-05-02 | 100 | Home Improvement Contractor License Renewal Fee |
2057667 | LICENSEDOC10 | INVOICED | 2015-04-24 | 10 | License Document Replacement |
1937281 | TRUSTFUNDHIC | INVOICED | 2015-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1937282 | RENEWAL | INVOICED | 2015-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
1149227 | TRUSTFUNDHIC | INVOICED | 2013-07-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1149226 | CNV_TFEE | INVOICED | 2013-07-31 | 7.46999979019165 | WT and WH - Transaction Fee |
1228968 | RENEWAL | INVOICED | 2013-07-31 | 100 | Home Improvement Contractor License Renewal Fee |
1149228 | TRUSTFUNDHIC | INVOICED | 2012-06-06 | 206.5 | Home Improvement Contractor Trust Fund Enrollment Fee |
191266 | PL VIO | INVOICED | 2012-06-01 | 1200 | PL - Padlock Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State