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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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 |
Name | Role | Address |
---|---|---|
MAROUF MANSOUR | Chief Executive Officer | 304 MULBERRY ST, #LM, NEW YORK, NY, United States, 10012 |
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) |
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