Name: | MARGO MANHATTAN TOO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1995 (30 years ago) |
Entity Number: | 1908549 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 389 FIFTH AVE SUITE 506, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 389 FIFTH AVE SUITE 506, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARGO MANHATTAN | Chief Executive Officer | 389 FIFTH AVE SUITE 506, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 2001-03-27 | Address | 100 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2001-03-27 | Address | 100 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1997-05-22 | 2001-03-27 | Address | 100 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1995-03-30 | 1997-05-22 | Address | 100 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030320002089 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
010327002889 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990318002090 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
970522002731 | 1997-05-22 | BIENNIAL STATEMENT | 1997-03-01 |
950330000211 | 1995-03-30 | CERTIFICATE OF INCORPORATION | 1995-03-30 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State