Name: | THE MANOR HOUSE CELLAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2003 (22 years ago) |
Entity Number: | 2933131 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 676 6TH AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAKSHMI MASSAND | Chief Executive Officer | 676 6TH AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
LAKSHMI MASSAND | DOS Process Agent | 676 6TH AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 676 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-23 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2022-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-12 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-06-06 | 2023-07-03 | Address | 676 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-06-06 | 2023-07-03 | Address | 676 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2019-06-06 | Address | 61 WEST 23RD ST, NEW YORK, NY, 10010, 4205, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2019-06-06 | Address | 61 WEST 23RD ST, NEW YORK, NY, 10010, 4205, USA (Type of address: Principal Executive Office) |
2005-10-24 | 2019-06-06 | Address | 61 WEST 23RD ST, NEW YORK, NY, 10010, 4205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703002670 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
220524002211 | 2022-05-24 | BIENNIAL STATEMENT | 2021-07-01 |
210107060206 | 2021-01-07 | BIENNIAL STATEMENT | 2019-07-01 |
190806002051 | 2019-08-06 | BIENNIAL STATEMENT | 2019-07-01 |
190606002030 | 2019-06-06 | BIENNIAL STATEMENT | 2017-07-01 |
090708002722 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
051024002966 | 2005-10-24 | BIENNIAL STATEMENT | 2005-07-01 |
030722000509 | 2003-07-22 | CERTIFICATE OF INCORPORATION | 2003-07-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9330447001 | 2020-04-09 | 0202 | PPP | 676 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010-5110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9813898400 | 2021-02-17 | 0202 | PPS | 676 Avenue of the Americas, New York, NY, 10010-5110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State