Search icon

MANHATTAN REPORTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PERRY L SOLOMON Chief Executive Officer C/O WORDWAVE INC, 160 COMMONWEALTH AVE U-3, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVENUE STE 2108, NEW YORK, NY, United States, 10170

History

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)

Filings

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