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