Name: | MANGA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2002 (23 years ago) |
Entity Number: | 2784018 |
ZIP code: | 14225 |
County: | Niagara |
Place of Formation: | New York |
Address: | 133 Buell Avenue, attention: General Manager, Cheektowaga, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
MANGA LLC | DOS Process Agent | 133 Buell Avenue, attention: General Manager, Cheektowaga, NY, United States, 14225 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-22-308702 | Alcohol sale | 2025-02-12 | 2025-02-12 | 2026-06-30 | 133 BUELL AVE, CHEEKTOWAGA, New York, 14225 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-02 | 2024-06-06 | Address | 515 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2005-12-21 | 2008-05-02 | Address | ATTN: DAVID TOOR, 3279 CAROGA DRIVE, MISSISSAUGA ONTARIO, CAN (Type of address: Service of Process) |
2002-06-28 | 2005-12-21 | Address | 424 MAIN STREET, SUITE 1220, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000360 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220603000712 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
160603006117 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
130522006043 | 2013-05-22 | BIENNIAL STATEMENT | 2012-06-01 |
100623002752 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State