Search icon

MANHATTAN 338 CORP.

Company Details

Name: MANHATTAN 338 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1966 (59 years ago)
Entity Number: 197744
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 309 MT PLEASANT AVE., SUITE 124, MAMARONECK, NY, United States, 10543
Principal Address: 1115 GREACE PT RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANHATTAN 338 CORP. DOS Process Agent 309 MT PLEASANT AVE., SUITE 124, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
BENJAMIN COHEN Chief Executive Officer 309 MT PLEASANT AVE, SIUTE 124, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 309 MT PLEASANT AVE, SIUTE 124, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-04-30 Address 309 MT PLEASANT AVE., SUITE 124, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2020-12-03 2025-04-30 Address 309 MT PLEASANT AVE, SIUTE 124, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2018-10-23 2020-12-03 Address 309 MT PLEASANT AVE, SIUTE 214, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2004-02-10 2020-12-03 Address P.O. BOX 124, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430023885 2025-04-30 BIENNIAL STATEMENT 2025-04-30
201203060771 2020-12-03 BIENNIAL STATEMENT 2020-04-01
181023002036 2018-10-23 BIENNIAL STATEMENT 2018-04-01
040210000035 2004-02-10 CERTIFICATE OF CHANGE 2004-02-10
C336260-2 2003-09-05 ASSUMED NAME CORP INITIAL FILING 2003-09-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State