Name: | KARL MANNAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1997 (28 years ago) |
Date of dissolution: | 02 May 2023 |
Entity Number: | 2101238 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | #4 TERMINAL ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 109 E. DORSEY LN., POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | #4 TERMINAL ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MARK R. MANNAIN | Chief Executive Officer | #4 TERMINAL ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-13 | 2023-08-02 | Address | #4 TERMINAL ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2001-02-13 | 2023-08-02 | Address | #4 TERMINAL ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1999-03-02 | 2001-02-13 | Address | 52 GLENWOOD AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1999-03-02 | 2001-02-13 | Address | 52 GLENWOOD AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1999-03-02 | 2001-02-13 | Address | 52 GLENWOOD AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1997-01-10 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-01-10 | 1999-03-02 | Address | 52 GLENWOOD AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001329 | 2023-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-02 |
210107061265 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190124060169 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170130006116 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150227006004 | 2015-02-27 | BIENNIAL STATEMENT | 2015-01-01 |
130311002123 | 2013-03-11 | BIENNIAL STATEMENT | 2013-01-01 |
110209003285 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090121002744 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070122002138 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050216002223 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5234607210 | 2020-04-27 | 0202 | PPP | #4 Terminal Rd., Poughkeepsie, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State