Search icon

CERIELLO OF MANHATTAN, INC.

Company Details

Name: CERIELLO OF MANHATTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1998 (27 years ago)
Date of dissolution: 01 Apr 2015
Entity Number: 2300585
ZIP code: 11596
County: New York
Place of Formation: New York
Address: 541 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596
Principal Address: 541 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A CERIELLO Chief Executive Officer 541 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
ANDREA CERIELLO DOS Process Agent 541 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Filings

Filing Number Date Filed Type Effective Date
150401000690 2015-04-01 CERTIFICATE OF DISSOLUTION 2015-04-01
120921002461 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100910002356 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080912002602 2008-09-12 BIENNIAL STATEMENT 2008-09-01
061006002602 2006-10-06 BIENNIAL STATEMENT 2006-09-01
041026002428 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020821002454 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000920002406 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980924000345 1998-09-24 CERTIFICATE OF INCORPORATION 1998-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
336284 CNV_SI INVOICED 2012-05-04 60 SI - Certificate of Inspection fee (scales)
171426 WS VIO INVOICED 2011-05-26 72 WS - W&H Non-Hearable Violation
168802 WH VIO INVOICED 2011-04-13 2400 WH - W&M Hearable Violation
322420 CNV_SI INVOICED 2011-02-02 60 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State