Search icon

MANHATTAN ELECTRIC GLOBAL TRADING LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN ELECTRIC GLOBAL TRADING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2005 (20 years ago)
Date of dissolution: 29 Jan 2014
Entity Number: 3180358
ZIP code: 11367
County: Kings
Place of Formation: New York
Address: 150-10 71ST AVE, STE 6 C, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-10 71ST AVE, STE 6 C, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
DAHLIA REDNER Chief Executive Officer 150-10 71ST AVE, STE 6 C, FLUSHING, NY, United States, 11367

Unique Entity ID

CAGE Code:
3ZWJ0
UEI Expiration Date:
2014-06-28

Business Information

Division Name:
MANHATTAN ELECTRIC GLOBAL TRADING LTD
Activation Date:
2013-07-08
Initial Registration Date:
2005-05-24

Commercial and government entity program

CAGE number:
3ZWJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
DAHLIA REDNER,
Corporate URL:
http://www.manhattanelectric.com

History

Start date End date Type Value
2007-03-26 2011-03-24 Address 1000 STANLEY AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2007-03-26 2011-03-24 Address 1000 STANLEY AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2007-03-26 2011-03-24 Address 1000 STANELY AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2005-03-22 2007-03-26 Address 538 WHITEHALL STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129000144 2014-01-29 CERTIFICATE OF DISSOLUTION 2014-01-29
130307007340 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324003317 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090227002000 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070326003242 2007-03-26 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
M6016911P0037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21994.00
Base And Exercised Options Value:
21994.00
Base And All Options Value:
21994.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-17
Description:
ICE MACHINE
Naics Code:
423740: REFRIGERATION EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
4110: REFRIGERATION EQUIPMENT
Procurement Instrument Identifier:
SAQMSP09M0669
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16118.15
Base And Exercised Options Value:
16118.15
Base And All Options Value:
16118.15
Awarding Agency Name:
Department of State
Performance Start Date:
2009-08-26
Description:
AC
Procurement Instrument Identifier:
N0018909PN637
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
46590.00
Base And Exercised Options Value:
46590.00
Base And All Options Value:
46590.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-16
Description:
N4215891003140
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4440: DRIERS DEHYDRATORS & ANHYDRATORS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State