MANHATTAN NORTH BUILDING CORP.

Name: | MANHATTAN NORTH BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2002 (24 years ago) |
Date of dissolution: | 05 Jan 2017 |
Entity Number: | 2714984 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PHILLIPS NIZER LLP, 666 5TH AVE, NEW YORK, NY, United States, 10103 |
Principal Address: | 405 PARK AVE, STE 1103, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. TAHL | Chief Executive Officer | 405 PARK AVE, STE 1103, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARC LANDIS ESQ | DOS Process Agent | C/O PHILLIPS NIZER LLP, 666 5TH AVE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-04 | 2008-01-22 | Address | 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170105000633 | 2017-01-05 | CERTIFICATE OF DISSOLUTION | 2017-01-05 |
161208006051 | 2016-12-08 | BIENNIAL STATEMENT | 2016-01-01 |
140404002576 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
120608002654 | 2012-06-08 | BIENNIAL STATEMENT | 2012-01-01 |
080122002402 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State