Name: | MANUS & ASSOCIATES LITERARY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1993 (31 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1781880 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1155 AVE OF AMERICAS, ROOM 4030, NEW YORK, NY, United States, 10036 |
Principal Address: | 445 PARK AVE, SUITE 1009, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JUSTIN A MANUS, ESQ. | DOS Process Agent | 1155 AVE OF AMERICAS, ROOM 4030, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JILLIAN W MANUS | Chief Executive Officer | 425 SHERMAN AVE STE 200, PALO ALTO, CA, United States, 94306 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-02 | 2006-03-20 | Address | 445 PARK AVE, SUITE 1009, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2002-01-02 | Address | 375 FOREST AVE, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2002-01-02 | Address | 440 PARK AVE SOUTH, 13TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-01-19 | 2002-01-02 | Address | 417 EAST 57TH ST, 5D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-12-05 | 2000-01-19 | Address | 437 COWPER ST, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer) |
1997-12-05 | 2000-01-19 | Address | 777 THIRD AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-12-05 | 2000-01-19 | Address | 417 EAST 57TH ST, STE 5-D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-12-23 | 1997-12-05 | Address | 777 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808329 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
060320003078 | 2006-03-20 | BIENNIAL STATEMENT | 2005-12-01 |
020102002510 | 2002-01-02 | BIENNIAL STATEMENT | 2001-12-01 |
000119002754 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
971205002453 | 1997-12-05 | BIENNIAL STATEMENT | 1997-12-01 |
931223000015 | 1993-12-23 | APPLICATION OF AUTHORITY | 1993-12-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State