Name: | JOHN MANNING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1998 (26 years ago) |
Entity Number: | 2329787 |
ZIP code: | 08648 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 andrew drive, LAWRENCE TOWNSHIP, NJ, United States, 08648 |
Principal Address: | 155 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MANNING | Chief Executive Officer | 155 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JOHN MANNING | DOS Process Agent | 12 andrew drive, LAWRENCE TOWNSHIP, NJ, United States, 08648 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2024-12-02 | Address | 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-09-26 | Address | 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-26 | 2024-12-02 | Address | 12 andrew drive, LAWRENCE TOWNSHIP, NJ, 08648, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005856 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230926001703 | 2023-09-26 | BIENNIAL STATEMENT | 2022-12-01 |
201203060642 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181204006399 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161206006352 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State