MANITOU, INC.
Headquarter
Name: | MANITOU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1999 (26 years ago) |
Entity Number: | 2398859 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, United States, 10566 |
Address: | 420 s riverside ave, #223, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRISTI C NICHOLS | Chief Executive Officer | 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 s riverside ave, #223, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
paulette nichols | Agent | 225 nelson ave, PEEKSKILL, NY, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 420 S. RIVERSIDE AVE, 223, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-07-01 | Address | 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-07-01 | Address | 225 nelson ave, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701040547 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
250310001427 | 2025-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-06 |
240304005532 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
170323002028 | 2017-03-23 | BIENNIAL STATEMENT | 2015-07-01 |
130805002262 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State