Name: | MANISOPRA MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2001 (24 years ago) |
Date of dissolution: | 23 Aug 2023 |
Entity Number: | 2639186 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1511 ROUTE 22, SUITE 202, BREWSTER, NY, United States, 10509 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN HUDAK | Chief Executive Officer | 211 SALMONS HOLLOW ROAD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-05 | 2018-02-07 | Address | 211 SALMONS HOLLOW ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2015-08-05 | 2023-08-23 | Address | 211 SALMONS HOLLOW ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2013-06-12 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-12 | 2015-08-05 | Address | 485 LEXINGTON AVE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-06-12 | 2015-08-05 | Address | 485 LEXINGTON AVE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-07-14 | 2013-06-12 | Address | 99 PARK AVE / 10TH FL, NEW YORK, NY, 10016, 1601, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2005-07-14 | Address | 1 CUMMINGS POINT ROAD, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2013-06-12 | Address | 99 PARK AVE., 10TH FLOOR, NEW YORK, NY, 10016, 1601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823004124 | 2023-08-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-23 |
SR-33419 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33418 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180207006072 | 2018-02-07 | BIENNIAL STATEMENT | 2017-05-01 |
150805006485 | 2015-08-05 | BIENNIAL STATEMENT | 2015-05-01 |
130612002317 | 2013-06-12 | BIENNIAL STATEMENT | 2013-05-01 |
130521001152 | 2013-05-21 | ANNULMENT OF DISSOLUTION | 2013-05-21 |
DP-1773957 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
070516002698 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050714002234 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State