Search icon

MANHATTAN TRADING CENTER U.S.A., INC.

Company Details

Name: MANHATTAN TRADING CENTER U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1998 (26 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2310115
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 304 MULBERRY ST, #LM, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MAROUF MANSOUR Chief Executive Officer 304 MULBERRY ST, #LM, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1998-10-27 2002-07-10 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-10-27 2002-07-10 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1864946 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
061019002355 2006-10-19 BIENNIAL STATEMENT 2006-10-01
050124003224 2005-01-24 BIENNIAL STATEMENT 2004-10-01
020710000990 2002-07-10 CERTIFICATE OF CHANGE 2002-07-10
010308002577 2001-03-08 BIENNIAL STATEMENT 2000-10-01
981027000018 1998-10-27 CERTIFICATE OF INCORPORATION 1998-10-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State