Name: | MANHATTAN REPORTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1970 (55 years ago) |
Date of dissolution: | 04 Jan 2006 |
Entity Number: | 289742 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVENUE STE 2108, NEW YORK, NY, United States, 10170 |
Principal Address: | 420 LEXINGTON AVE, STE 2108, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERRY L SOLOMON | Chief Executive Officer | C/O WORDWAVE INC, 160 COMMONWEALTH AVE U-3, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 LEXINGTON AVENUE STE 2108, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-26 | 2002-11-05 | Address | 420 LEXINGTON AVE, STE 2108, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2000-05-26 | 2002-09-19 | Address | 160 STATE ST, 7TH FL, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2000-05-26 | 2002-09-19 | Address | 160 STATE ST, 7TH FL, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
1997-07-24 | 2000-05-26 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-07-24 | 2000-05-26 | Address | 132 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060104000912 | 2006-01-04 | CERTIFICATE OF MERGER | 2006-01-04 |
040203002753 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
021105000541 | 2002-11-05 | CERTIFICATE OF CHANGE | 2002-11-05 |
020919002600 | 2002-09-19 | BIENNIAL STATEMENT | 2002-02-01 |
C318767-2 | 2002-07-11 | ASSUMED NAME CORP INITIAL FILING | 2002-07-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State