Search icon

MANKO ENTERPRISE (U.S.A.), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANKO ENTERPRISE (U.S.A.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1996 (29 years ago)
Date of dissolution: 26 Jul 2021
Entity Number: 2015701
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 28 DRURY LANE, SYOSSET, NY, United States, 11791
Principal Address: 28 BARRY LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 DRURY LANE, SYOSSET, NY, United States, 11791

Agent

Name Role Address
GXUCPA INC. Agent #4C, 39-07 PRINCE STREET, FLUSHING, NY, 11354

Chief Executive Officer

Name Role Address
YONG HONG ZOU Chief Executive Officer 28 BARRY LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2018-08-20 2022-04-11 Address 28 BARRY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2015-08-04 2018-08-20 Address 28 DRURY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2015-08-04 2022-04-11 Address 28 DRURY LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2015-08-04 2018-08-20 Address 28 DRURY LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2008-09-25 2022-04-11 Address #4C, 39-07 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220411002961 2021-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-26
200427060492 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180820006153 2018-08-20 BIENNIAL STATEMENT 2018-04-01
160428006239 2016-04-28 BIENNIAL STATEMENT 2016-04-01
150804002038 2015-08-04 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State