MANUFACTURERS' EXCHANGE, INC.

Name: | MANUFACTURERS' EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1996 (29 years ago) |
Entity Number: | 1998359 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1385 BROADWAY, STE 1007, NY, NY, United States, 10018 |
Principal Address: | 1385 BROADWAY STE #1007, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1385 BROADWAY, STE 1007, NY, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LANCE KESSLER | Chief Executive Officer | 1385 BROADWAY STE #1007, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-18 | 2013-04-10 | Address | 10 WEST 33RD STREET, NEW YORK, NY, 10001, 3355, USA (Type of address: Chief Executive Officer) |
1998-02-18 | 2013-04-10 | Address | 10 WEST 33RD STREET, NEW YORK, NY, 10001, 3355, USA (Type of address: Principal Executive Office) |
1998-02-18 | 2013-10-07 | Address | ATTN: LANCE KESSLER, 10 WEST 33RD STREET, NEW YORK, NY, 10001, 3355, USA (Type of address: Service of Process) |
1996-02-08 | 1998-02-18 | Address | ATTN: LANCE KESSLER, 10 WEST 33 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424002000 | 2014-04-24 | BIENNIAL STATEMENT | 2014-02-01 |
131007000045 | 2013-10-07 | CERTIFICATE OF CHANGE | 2013-10-07 |
130410002353 | 2013-04-10 | AMENDMENT TO BIENNIAL STATEMENT | 2012-02-01 |
120402002561 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100310002786 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State