Search icon

MANZANARES FURNITURE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MANZANARES FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1996 (29 years ago)
Date of dissolution: 13 Apr 2023
Entity Number: 2065478
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 36-13 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE MANZANARES Chief Executive Officer 36-13 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-13 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
113340416
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-18 2023-07-20 Address 36-13 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2006-08-18 2023-07-20 Address 36-13 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2000-09-12 2006-08-18 Address 36-13 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2000-09-12 2006-08-18 Address 36-13 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1998-09-14 2000-09-12 Address 36-13 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230720001452 2023-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-13
100923003179 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080825003413 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060818002639 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041018002349 2004-10-18 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State