Name: | MANHATTAN NORTH MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2003 (22 years ago) |
Entity Number: | 2860929 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 Park Avenue, 13th Floor, New York, NY, United States, 10022 |
Principal Address: | 445 Park Avenue, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A TAHL | Chief Executive Officer | 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH TAHL | DOS Process Agent | 445 Park Avenue, 13th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-06 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-15 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-28 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-15 | 2024-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-24 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-07 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-29 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000845 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230118002704 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210106060626 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190108060824 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
150121006647 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
110314002264 | 2011-03-14 | BIENNIAL STATEMENT | 2011-01-01 |
090423000758 | 2009-04-23 | CERTIFICATE OF CHANGE | 2009-04-23 |
090113002801 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
050304002330 | 2005-03-04 | BIENNIAL STATEMENT | 2005-01-01 |
030124000002 | 2003-01-24 | CERTIFICATE OF INCORPORATION | 2003-01-24 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State