Search icon

MANHASSET PARK COMPANY

Company Details

Name: MANHASSET PARK COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1907 (118 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 28108
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 2 PARK AVE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
LOREN EDWARD KING DOS Process Agent 2 PARK AVE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
LOREN EDWARD KING Chief Executive Officer 2 PARK AVE, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
111790640
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-12-15 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 12.5
1999-03-31 2005-04-29 Address 2 PARK AVE, BOX 795, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1999-03-31 2005-04-29 Address 2 PARK AVE, BOX 795, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1999-03-31 2005-04-29 Address 2 PARK AVE, BOX 795, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1993-04-16 1999-03-31 Address 2 PARK AVENUE, P.O. BOX 795, MANHASSET, NY, 11030, 0795, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221229001446 2022-12-28 CERTIFICATE OF MERGER 2022-12-31
210401061252 2021-04-01 BIENNIAL STATEMENT 2021-03-01
200106060062 2020-01-06 BIENNIAL STATEMENT 2019-03-01
130318006502 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110404002941 2011-04-04 BIENNIAL STATEMENT 2011-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State