Search icon

MANHATTAN OPTIMO CORP.

Company Details

Name: MANHATTAN OPTIMO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2000 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2575898
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 743 9TH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-582-1619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 743 9TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1071443-DCA Inactive Business 2001-01-24 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2111929 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
001120000315 2000-11-20 CERTIFICATE OF INCORPORATION 2000-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
482624 RENEWAL INVOICED 2007-12-24 110 CRD Renewal Fee
482627 RENEWAL INVOICED 2005-12-28 110 CRD Renewal Fee
54955 TS VIO INVOICED 2005-06-20 500 TS - State Fines (Tobacco)
54956 SS VIO INVOICED 2005-06-20 50 SS - State Surcharge (Tobacco)
54957 TP VIO INVOICED 2005-06-20 750 TP - Tobacco Fine Violation
482625 RENEWAL INVOICED 2004-01-12 110 CRD Renewal Fee
22178 PL VIO INVOICED 2003-06-12 225 PL - Padlock Violation
1480747 TP VIO INVOICED 2002-08-13 1500 TP - Tobacco Fine Violation
482626 RENEWAL INVOICED 2002-02-20 110 CRD Renewal Fee
432705 LICENSE INVOICED 2001-01-24 55 Cigarette Retail Dealer License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State