MANHATTAN TIMES INC.

Name: | MANHATTAN TIMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1999 (25 years ago) |
Entity Number: | 2455294 |
ZIP code: | 10034 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5030 BROADWAY SUITE 807, NEW YOROK, NY, United States, 10034 |
Principal Address: | 5030 BROADWAY SUITE 807, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5030 BROADWAY SUITE 807, NEW YOROK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
MANHATTAN TIMES, INC | Chief Executive Officer | 5030 BROADWAY, SUITE 801, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-05 | 2013-12-27 | Address | 5030 BROADWAY, SUITE 801, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2008-01-11 | 2010-02-05 | Address | 5000 BROADWAY, SUITE A, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2002-02-15 | 2010-02-05 | Address | 5000 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2010-02-05 | Address | 1111 CALHOUN AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
1999-12-29 | 2008-01-11 | Address | 111 CALHOUN AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221222003038 | 2022-12-22 | BIENNIAL STATEMENT | 2021-12-01 |
200429060056 | 2020-04-29 | BIENNIAL STATEMENT | 2019-12-01 |
131227002132 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120110002544 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100205002960 | 2010-02-05 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State