MANHATTAN MARINE & ELECTRIC CO., INC.

Name: | MANHATTAN MARINE & ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1923 (102 years ago) |
Date of dissolution: | 20 Mar 1996 |
Entity Number: | 18938 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 50100
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-29 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-09-29 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1927-12-13 | 1945-02-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1923-10-08 | 1927-12-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
1923-10-08 | 1978-09-29 | Address | NO. 1935 CLINTON AVE., BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-279 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20160317062 | 2016-03-17 | ASSUMED NAME CORP INITIAL FILING | 2016-03-17 |
DP-1256658 | 1996-03-20 | DISSOLUTION BY PROCLAMATION | 1996-03-20 |
A519798-6 | 1978-09-29 | CERTIFICATE OF AMENDMENT | 1978-09-29 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State