Search icon

MANETTO HILLS ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
DAVID B HENRY Chief Executive Officer 3333 NEW HYDE PARK RD STE 100, NEW HYDE PARK, NY, United States, 11042

History

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)

Filings

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