Search icon

MANHATTAN CAPITAL, LLC

Company Details

Name: MANHATTAN CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643065
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 EAST 57TH ST 20th Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O STUART KATZOFF DOS Process Agent 136 EAST 57TH ST 20th Floor, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-04-12 2023-05-16 Address 136 EAST 57TH ST 20th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-04-14 2023-04-12 Address 136 EAST 57TH ST 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-21 2004-04-14 Address 36TH FLOOR, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-21 2004-06-08 Address 36TH FLOOR, 399 PARK AVENUE, NEW YORKN, NY, 10022, USA (Type of address: Registered Agent)
2001-08-13 2002-10-21 Address 153 EAST 53RD STREET, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-08-13 2002-10-21 Address 153 EAST 53RD STREET, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2001-05-25 2001-08-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-25 2001-08-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516003381 2023-05-16 BIENNIAL STATEMENT 2023-05-01
230412000157 2023-04-12 BIENNIAL STATEMENT 2021-05-01
090817002689 2009-08-17 BIENNIAL STATEMENT 2009-05-01
050523002281 2005-05-23 BIENNIAL STATEMENT 2005-05-01
040608000705 2004-06-08 CERTIFICATE OF CHANGE 2004-06-08
040414000053 2004-04-14 CERTIFICATE OF AMENDMENT 2004-04-14
021021000632 2002-10-21 CERTIFICATE OF CHANGE 2002-10-21
021010000651 2002-10-10 CERTIFICATE OF AMENDMENT 2002-10-10
010813000227 2001-08-13 CERTIFICATE OF AMENDMENT 2001-08-13
010806000638 2001-08-06 AFFIDAVIT OF PUBLICATION 2001-08-06

Date of last update: 23 Feb 2025

Sources: New York Secretary of State