Search icon

MANCHU NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANCHU NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (30 years ago)
Entity Number: 1971001
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 530 SEVENTH AVE SUITE 1906, NEW YORK, NY, United States, 10018
Principal Address: 530 7TH AVE STE 1906, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MANCHU NEW YORK DOS Process Agent 530 SEVENTH AVE SUITE 1906, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHAEL DURBIN, C/0 MANCHU TIMES GARMENTS Chief Executive Officer UNIT 701, 7/F NORTH BLOCK, SKYWAY HOUSE, TAIKOKTSUI, KOWLOON, Hong Kong S.A.R.

History

Start date End date Type Value
2003-10-23 2013-11-08 Address 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
1999-12-21 2013-11-08 Address C/O MORGAN MILLER, 530 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-01-27 2011-11-17 Address 1108,PARK-IN-COMMERCIAL CENTRE, 56 DUNDAS STREET, KOWLOON, 00000, HKG (Type of address: Chief Executive Officer)
1998-01-27 1999-12-21 Address C/O MORGAN MILLER, 1400 BROADWAY, NEW YORK, NY, 10018, 2506, USA (Type of address: Principal Executive Office)
1997-05-07 2003-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181017006277 2018-10-17 BIENNIAL STATEMENT 2017-11-01
131108006919 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111117002218 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091201002394 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071116002327 2007-11-16 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State