Search icon

MANTRA PUBLIC RELATIONS, INC.

Company Details

Name: MANTRA PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2001 (23 years ago)
Entity Number: 2675794
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 252 SEVENTH AVENUE, 7Z, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANTRA PUBLIC RELATIONS, INC. DOS Process Agent 252 SEVENTH AVENUE, 7Z, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GAYE CARLETON Chief Executive Officer 252 SEVENTH AVENUE, 7Z, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-08-12 2019-08-26 Address 110 W 26TH ST, 3RD FL, NEW YORK, NY, 10001, 6805, USA (Type of address: Chief Executive Officer)
2003-08-12 2019-08-26 Address 110 W 26TH ST, 3RD FL, NEW YORK, NY, 10001, 6805, USA (Type of address: Principal Executive Office)
2003-08-12 2019-08-26 Address 110 W 26TH ST, 3RD FL, NEW YORK, NY, 10001, 6805, USA (Type of address: Service of Process)
2001-08-29 2003-08-12 Address THIRD FLOOR, 110 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190826060268 2019-08-26 BIENNIAL STATEMENT 2019-08-01
170816006349 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150814006192 2015-08-14 BIENNIAL STATEMENT 2015-08-01
130806006551 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110909002089 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090813002746 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070810002198 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051006002316 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030812002548 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010829000267 2001-08-29 CERTIFICATE OF INCORPORATION 2001-08-29

Date of last update: 06 Feb 2025

Sources: New York Secretary of State