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
Name | Role | Address |
---|---|---|
ZHONG MING JIANG | Chief Executive Officer | 131 W. 33RD STREET 14A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MANHATTAN RHINESTONE INC. | DOS Process Agent | 131 WEST 33RD STREET 14A, NEW YORK, NY, United States, 10001 |
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) |
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