Name: | MANETTO HILLS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1966 (59 years ago) |
Date of dissolution: | 17 Sep 2013 |
Entity Number: | 198749 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042 |
Principal Address: | 3333 NEW HYDE PARK RD STE 100, NEW HYDE PARK, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
DAVID B HENRY | Chief Executive Officer | 3333 NEW HYDE PARK RD STE 100, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-07-17 | 2012-05-02 | Address | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office) |
1996-07-17 | 2010-05-17 | Address | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
1993-07-09 | 1996-07-17 | Address | 1044 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1993-07-09 | 1996-07-17 | Address | 1044 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130917000623 | 2013-09-17 | CERTIFICATE OF MERGER | 2013-09-17 |
120502006075 | 2012-05-02 | BIENNIAL STATEMENT | 2012-05-01 |
100517002796 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080617002727 | 2008-06-17 | BIENNIAL STATEMENT | 2008-05-01 |
060518002850 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State