Name: | MANHATTAN EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1993 (32 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1771647 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 433 LIBERTY ST, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES D DURANTE | Chief Executive Officer | 433 LIBERTY ST, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 433 LIBERTY ST, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-21 | 2003-12-11 | Address | 607 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2003-12-11 | Address | JAMES D DURANTE, 607 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
1999-12-21 | 2003-12-11 | Address | 607 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1993-11-12 | 1999-12-21 | Address | 526 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090729000419 | 2009-07-29 | CERTIFICATE OF DISSOLUTION | 2009-07-29 |
071107002093 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
060105002254 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031211002450 | 2003-12-11 | BIENNIAL STATEMENT | 2003-11-01 |
011101002548 | 2001-11-01 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State