Name: | MANNINO DESIGN & DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2218238 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 551 4TH ST, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONY MANNINO | Chief Executive Officer | 551 FOURTH ST, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ANTONY MANNINO | DOS Process Agent | 551 4TH ST, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-06 | 2002-01-28 | Address | 40 ELDRIDGE ST, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 2000-04-06 | Address | 40 ELDRIDGE STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838452 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060315002974 | 2006-03-15 | BIENNIAL STATEMENT | 2006-01-01 |
040220002370 | 2004-02-20 | BIENNIAL STATEMENT | 2004-01-01 |
020128002098 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
000406002666 | 2000-04-06 | BIENNIAL STATEMENT | 2000-01-01 |
980115000390 | 1998-01-15 | CERTIFICATE OF INCORPORATION | 1998-01-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State