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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1140 BROADWAY, STE 1507, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MERILYN E. KONNERTH | Chief Executive Officer | 1140 BROADWAY, STE 1507, NEW YORK, NY, United States, 10001 |
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) |
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