Search icon

MANHATTAN GOOD YORK INC.

Company Details

Name: MANHATTAN GOOD YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1994 (31 years ago)
Date of dissolution: 04 Nov 2002
Entity Number: 1800082
ZIP code: 10012
County: New York
Place of Formation: WEST INDIES
Address: 96 SPRING STREET, NEW YORK, NY, United States, 10012
Principal Address: 150 WEST 56TH STREET, SUITE 6802, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DOLGNENOS NEWMAN & CRONIN LLP DOS Process Agent 96 SPRING STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ANDREW TAN Chief Executive Officer C/O LILOCORP, 150 WEST 56TH STREET, STE 6802, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-12-24 2002-11-04 Address 150 WEST 56TH STREET, SUITE 6802, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-03 2002-11-04 Address 675 THIRD AVENUE, SUITE 3004, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1994-03-03 1998-12-24 Address 675 THIRD AVENUE, SUITE 3004, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021104000653 2002-11-04 SURRENDER OF AUTHORITY 2002-11-04
981224002072 1998-12-24 BIENNIAL STATEMENT 1998-03-01
940303000397 1994-03-03 APPLICATION OF AUTHORITY 1994-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State