Search icon

MANHATTAN RESIDENTIAL INC.

Company Details

Name: MANHATTAN RESIDENTIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2818656
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 lexington avenue, 9th floor, NEW YORK, NY, United States, 10022
Principal Address: 370 LEXINGTON AVE, SUITE 509, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 750 lexington avenue, 9th floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHAI SHUSTIK Chief Executive Officer 370 LEXINGTON AVE, SUITE 509, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
31SH0978377 CORPORATE BROKER 2025-08-28
109937212 REAL ESTATE PRINCIPAL OFFICE No data
10401261032 REAL ESTATE SALESPERSON 2025-08-22

History

Start date End date Type Value
2023-08-10 2024-01-24 Address 370 LEXINGTON AVE, SUITE 509, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-10 2024-01-24 Address 370 LEXINGTON AVE, SUITE 509, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-01 2023-08-10 Address 370 LEXINGTON AVE, SUITE 509, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-10-01 2023-08-10 Address 370 LEXINGTON AVE, SUITE 509, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240124002439 2023-11-28 CERTIFICATE OF CHANGE BY ENTITY 2023-11-28
230810000269 2023-05-31 CERTIFICATE OF PAYMENT OF TAXES 2023-05-31
DP-2147806 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141001006598 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006329 2012-10-05 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35057
Current Approval Amount:
35057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35294.61
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35057
Current Approval Amount:
35057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35395.88

Date of last update: 30 Mar 2025

Sources: New York Secretary of State