Search icon

MANHATTAN CAT SPECIALISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN CAT SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2001 (24 years ago)
Date of dissolution: 12 Nov 2021
Entity Number: 2697038
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 116 WEST 29TH STREET, APT. 12C, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD PLOTNICK Chief Executive Officer 116 WEST 29TH STREET, APT. 12C, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MANHATTAN CAT SPECIALISTS, INC. DOS Process Agent 116 WEST 29TH STREET, APT. 12C, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134196542
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-01 2022-06-15 Address 116 WEST 29TH STREET, APT. 12C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-11-01 2022-06-15 Address 116 WEST 29TH STREET, APT. 12C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-03-07 2017-11-01 Address 230 WEST 76TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-11-10 2017-11-01 Address 230 WEST 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-11-10 2017-11-01 Address 230 WEST 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220615003480 2021-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-12
191101060995 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006002 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006106 2015-11-02 BIENNIAL STATEMENT 2015-11-01
150325006130 2015-03-25 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State