Search icon

MANORISMS INTERNATIONAL, INC.

Company Details

Name: MANORISMS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1998 (27 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2223695
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 1140 BROADWAY, STE 1507, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 BROADWAY, STE 1507, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MERILYN E. KONNERTH Chief Executive Officer 1140 BROADWAY, STE 1507, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-02-16 2006-02-13 Address ATTN:ABE SHOUSE, 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-01-30 2000-02-16 Address ATTN: DAVID J. ABESHOUSE ESQ, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053438 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080108003274 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060213002980 2006-02-13 BIENNIAL STATEMENT 2006-01-01
031229002084 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011226002347 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000216002583 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980130000667 1998-01-30 CERTIFICATE OF INCORPORATION 1998-01-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State