Search icon

MANBER STORAGE CORP.

Company Details

Name: MANBER STORAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2008536
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 46-28 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101
Address: 46-28 VERNON BLVD, BOX 505, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANBER STORAGE CORP. DOS Process Agent 46-28 VERNON BLVD, BOX 505, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT BERMAN Chief Executive Officer 46-28 VERNON BLVD, BOX 505, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 47-09 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 46-28 VERNON BLVD, BOX 505, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-09-19 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-15 2024-06-18 Address 47-09 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-06-18 Address 47-09 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618001566 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220818000950 2022-08-18 BIENNIAL STATEMENT 2022-03-01
200715060177 2020-07-15 BIENNIAL STATEMENT 2020-03-01
180614006174 2018-06-14 BIENNIAL STATEMENT 2018-03-01
160310006192 2016-03-10 BIENNIAL STATEMENT 2016-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-02 2017-09-05 Damaged Goods No 0.00 Advised to Sue

Date of last update: 14 Mar 2025

Sources: New York Secretary of State