MANEKEN CORP.

Name: | MANEKEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1997 (28 years ago) |
Entity Number: | 2134612 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 466 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 184 NASSAU AVE #2L, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 212-727-1505
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL SMITH | Chief Executive Officer | 5620 FIELDSTON RD, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 466 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-23-142003 | No data | Alcohol sale | 2023-08-08 | 2023-08-08 | 2025-09-30 | 466 HUDSON ST, NEW YORK, New York, 10014 | Restaurant |
0979768-DCA | Inactive | Business | 2005-01-18 | No data | 2020-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-22 | 2015-05-14 | Address | 375 SOUTH END AVENUE, #26P, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2005-06-22 | 2015-05-14 | Address | 281 WEST 11TH ST, #2C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2005-06-22 | 2007-05-22 | Address | 355 SOUTH END AVENUE, #21L, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2005-06-22 | Address | 281 WEST 11TH STREET, #2C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2001-04-20 | 2003-04-22 | Address | 666 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514002014 | 2015-05-14 | BIENNIAL STATEMENT | 2015-04-01 |
070522002994 | 2007-05-22 | BIENNIAL STATEMENT | 2007-04-01 |
050622002127 | 2005-06-22 | BIENNIAL STATEMENT | 2005-04-01 |
030422002224 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010420002444 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174502 | SWC-CIN-INT | CREDITED | 2020-04-10 | 367.260009765625 | Sidewalk Cafe Interest for Consent Fee |
3164661 | SWC-CON-ONL | CREDITED | 2020-03-03 | 5630.22998046875 | Sidewalk Cafe Consent Fee |
3015113 | SWC-CIN-INT | INVOICED | 2019-04-10 | 359.010009765625 | Sidewalk Cafe Interest for Consent Fee |
2998007 | SWC-CON-ONL | INVOICED | 2019-03-06 | 5503.64990234375 | Sidewalk Cafe Consent Fee |
2944684 | RENEWAL | INVOICED | 2018-12-14 | 510 | Two-Year License Fee |
2944685 | SWC-CON | INVOICED | 2018-12-14 | 445 | Petition For Revocable Consent Fee |
2773630 | SWC-CIN-INT | INVOICED | 2018-04-10 | 352.2900085449219 | Sidewalk Cafe Interest for Consent Fee |
2752341 | SWC-CON-ONL | INVOICED | 2018-03-01 | 5401.02978515625 | Sidewalk Cafe Consent Fee |
2667657 | LL VIO | INVOICED | 2017-09-19 | 250 | LL - License Violation |
2591037 | SWC-CIN-INT | INVOICED | 2017-04-15 | 345.05999755859375 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-18 | Settlement (Pre-Hearing) | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State