Name: | MCMANUS & MILES ADVISORS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1997 (27 years ago) |
Entity Number: | 2202843 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 545 WEST 45TH STREET, FLOOR 4, NEW YORK, NY, United States, 10036 |
Principal Address: | 350 PARK AVE 23RD FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 8000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 WEST 45TH STREET, FLOOR 4, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LINDSAY A MCMANUS | Chief Executive Officer | 350 PARK AVE 23RD FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-28 | 2017-03-29 | Address | 575 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-11-03 | 2013-02-28 | Address | 350 PARK AVE 23RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-01-19 | 2003-11-03 | Address | 350 PARK AVE, 23RD FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-11-26 | 2003-11-03 | Address | 16TH FLOOR, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170329000705 | 2017-03-29 | CERTIFICATE OF CHANGE | 2017-03-29 |
130322000356 | 2013-03-22 | CERTIFICATE OF AMENDMENT | 2013-03-22 |
130228000037 | 2013-02-28 | CERTIFICATE OF CHANGE | 2013-02-28 |
031103002896 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011116002235 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
000119002502 | 2000-01-19 | BIENNIAL STATEMENT | 1999-11-01 |
971126000237 | 1997-11-26 | CERTIFICATE OF INCORPORATION | 1997-11-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State