Search icon

MANHATTAN APARTMENT ORGANIZATION, INC.

Company Details

Name: MANHATTAN APARTMENT ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2001 (23 years ago)
Entity Number: 2672683
ZIP code: 10001
County: New York
Place of Formation: New York
Address: SUITE #1502, 224 WEST 35TH. STREET, NEW YORK, NY, United States, 10001
Principal Address: 129 W 72ND STREET / SUITE #2F, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE #1502, 224 WEST 35TH. STREET, NEW YORK, NY, United States, 10001

Agent

Name Role Address
BURAK LEWIS Agent SUITE #1502, 224 WEST 35TH. STREET, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
VURAL KOCCAZ Chief Executive Officer 238 S VALLEY ROAD, W ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2010-04-27 2010-08-23 Address 469 7TH AVENUE, SUITE 355, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-08-15 2010-04-27 Address 129 W 72ND STREET / SUITE #2F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-08-15 2009-08-21 Address 238 S VALLEY ROAD, W ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2005-10-05 2007-08-15 Address 12EAST 37TH ST, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-10-05 2007-08-15 Address 12 EAST 37TH ST, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-02-11 2010-08-23 Address MANHATTAN APARTMENT ORG., 12 EAST 37TH ST., 2ND FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2004-02-11 2007-08-15 Address 12 EAST 37TH STREET, 2ND FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-10-14 2005-10-05 Address 301 EAST 50TH ST #9, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-10-14 2005-10-05 Address 301 EAST 50TH ST #9, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-08-21 2004-02-11 Address 301 EAST 50TH ST. APT. 9, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100823000815 2010-08-23 CERTIFICATE OF CHANGE 2010-08-23
100427001044 2010-04-27 CERTIFICATE OF CHANGE 2010-04-27
090821002263 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070815003261 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051005002993 2005-10-05 BIENNIAL STATEMENT 2005-08-01
040211000473 2004-02-11 CERTIFICATE OF CHANGE 2004-02-11
031014002428 2003-10-14 BIENNIAL STATEMENT 2003-08-01
010821000131 2001-08-21 CERTIFICATE OF INCORPORATION 2001-08-21

Date of last update: 06 Feb 2025

Sources: New York Secretary of State