Name: | ELI'S MANHATTAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1998 (27 years ago) |
Entity Number: | 2279780 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELI'S MANHATTAN, INC. | DOS Process Agent | 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ELI ZABAR | Chief Executive Officer | 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
660246 | Plant Dealers | No data | No data | No data | 1411 3RD AVENUE, NEW YORK, NY, 10028 | Floral Shop |
0100-22-116000 | Alcohol sale | 2022-11-29 | 2022-11-29 | 2025-12-31 | 1411B 3RD AVE, NEW YORK, New York, 10028 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Address | 403 E. 91 STREET, 3RD FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2022-03-19 | 2024-06-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-03-19 | 2022-03-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2020-07-13 | 2024-06-11 | Address | 403 E. 91 STREET, 3RD FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003911 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
200713060115 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180702006904 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705007500 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140714006770 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State