Search icon

MANHATTAN RHINESTONE INC.

Company Details

Name: MANHATTAN RHINESTONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (22 years ago)
Entity Number: 2855044
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 WEST 33RD STREET 14A, NEW YORK, NY, United States, 10001
Principal Address: 131 W. 33RD STREET 14A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHONG MING JIANG Chief Executive Officer 131 W. 33RD STREET 14A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MANHATTAN RHINESTONE INC. DOS Process Agent 131 WEST 33RD STREET 14A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 131 W. 33RD STREET 14A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-01-02 Address 131 W. 33RD STREET 14A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-01-02 Address 131 WEST 33RD STREET 14A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-04-28 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-04-28 Address 131 W. 33RD STREET 14A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-04-28 Address 131 WEST 33RD STREET 14A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-02-06 2023-04-28 Address 131 W. 33RD STREET 14A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-02-06 2021-01-04 Address 131 WEST 33RD STREET 14A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-05-01 2018-02-06 Address 131 WEST 33RD STREET STE 14A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-22 2015-05-01 Address 264 W 4OTH ST ROOM 403, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006538 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230428003840 2023-04-28 BIENNIAL STATEMENT 2023-01-01
210104060437 2021-01-04 BIENNIAL STATEMENT 2021-01-01
180206006001 2018-02-06 BIENNIAL STATEMENT 2017-01-01
150501000327 2015-05-01 CERTIFICATE OF CHANGE 2015-05-01
150120006066 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130117002289 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110114002136 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081230003059 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061229002605 2006-12-29 BIENNIAL STATEMENT 2007-01-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State