Search icon

MANUEL DESIGN & ASSOCIATES, INC.

Headquarter

Company Details

Name: MANUEL DESIGN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1996 (29 years ago)
Date of dissolution: 14 May 2013
Entity Number: 2073319
ZIP code: 06896
County: Westchester
Place of Formation: New York
Address: 37 GOODSELL HILL RD, WEST REDDING, CT, United States, 06896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIPPE MANUEL Chief Executive Officer 37 GOODSELL HILL RD, WEST REDDING, CT, United States, 06896

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 GOODSELL HILL RD, WEST REDDING, CT, United States, 06896

Links between entities

Type:
Headquarter of
Company Number:
0714511
State:
CONNECTICUT

History

Start date End date Type Value
2000-03-02 2002-10-10 Address 1992 COMMERCE ST, STE 132, YORKTOWN HEIGHTS, NY, 10598, 4412, USA (Type of address: Chief Executive Officer)
2000-03-02 2002-10-10 Address 1992 COMMERCE ST, STE 132, YORKTOWN HEIGHTS, NY, 10598, 4412, USA (Type of address: Principal Executive Office)
2000-03-02 2002-10-10 Address 1992 COMMERCE ST, STE 132, YORKTOWN HEIGHTS, NY, 10598, 4412, USA (Type of address: Service of Process)
1996-10-09 2000-03-02 Address 19 WAKEMAN ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514000141 2013-05-14 CERTIFICATE OF DISSOLUTION 2013-05-14
121108002318 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101101002113 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081007002692 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061010002882 2006-10-10 BIENNIAL STATEMENT 2006-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State