Search icon

MCMANUS & MILES ADVISORS INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 WEST 45TH STREET, FLOOR 4, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LINDSAY A MCMANUS Chief Executive Officer 350 PARK AVE 23RD FLR, NEW YORK, NY, United States, 10022

History

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)

Filings

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