-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
MILANO MANHATTAN LTD.
Company Details
Name: |
MILANO MANHATTAN LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
26 Jan 1994 (31 years ago)
|
Entity Number: |
1790473 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
102 W 38TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
RAYMAN YADIDI
|
Chief Executive Officer
|
102 W 38TH ST, NEW YORK, NY, United States, 10018
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
102 W 38TH ST, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
1994-01-26
|
1996-03-18
|
Address
|
350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
960318002072
|
1996-03-18
|
BIENNIAL STATEMENT
|
1996-01-01
|
940126000358
|
1994-01-26
|
CERTIFICATE OF INCORPORATION
|
1994-01-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0708012
|
Copyright
|
2007-09-12
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2007-09-12
|
Termination Date |
2007-10-15
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
MILANO MANHATTAN LTD.
|
Role |
Plaintiff
|
|
Name |
TRACY EVANS LTD.
|
Role |
Defendant
|
|
|
0708011
|
Copyright
|
2007-09-12
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
150000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2007-09-12
|
Termination Date |
2008-03-31
|
Date Issue Joined |
2007-11-08
|
Pretrial Conference Date |
2007-12-13
|
Section |
0101
|
Status |
Terminated
|
Parties
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State