Search icon

EAST MANOR, INC.

Company Details

Name: EAST MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2709149
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 46-45 KISSENA BLVD., FLUSHING, NY, United States, 11355
Principal Address: 46-45 KISSENA BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX HOU Chief Executive Officer 46-45 KISSENA BLVD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-45 KISSENA BLVD., FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
DP-1890034 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060125002633 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031201002783 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011214000625 2001-12-14 CERTIFICATE OF INCORPORATION 2001-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
151192 CL VIO INVOICED 2011-09-28 250 CL - Consumer Law Violation
280991 CNV_SI INVOICED 2006-12-28 20 SI - Certificate of Inspection fee (scales)
261637 CNV_SI INVOICED 2003-07-25 20 SI - Certificate of Inspection fee (scales)
254067 CNV_SI INVOICED 2002-07-08 20 SI - Certificate of Inspection fee (scales)
257829 CNV_SI INVOICED 2002-01-31 20 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2011-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLOREZ-RAMIREZ,
Party Role:
Plaintiff
Party Name:
EAST MANOR, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State