Search icon

MANCHESTER INC.

Company Details

Name: MANCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2026487
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128-138 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128-138 MOTT STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1495292 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000113000085 2000-01-13 CERTIFICATE OF CHANGE 2000-01-13
960506000005 1996-05-06 CERTIFICATE OF INCORPORATION 1996-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708659 Securities, Commodities, Exchange 2007-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-05
Termination Date 2008-06-18
Section 0078
Status Terminated

Parties

Name MANCHESTER INC.
Role Plaintiff
Name LYLE
Role Defendant
0109251 Copyright 2001-10-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-19
Termination Date 2001-12-14
Section 0501
Status Terminated

Parties

Name MANCHESTER INC.
Role Plaintiff
Name ETNA PRODUCTS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State