Search icon

MANHATTAN SHADE & GLASS CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1299 3RD AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DOUGLAS SCHULMAN Chief Executive Officer 1299 3RD AVE, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
132560511
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1428164-DCA Inactive Business 2012-05-06 2019-02-28

History

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)

Filings

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

Fine And Fees

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