MANHATTAN ELECTRIC GLOBAL TRADING LTD.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-10 71ST AVE, STE 6 C, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
DAHLIA REDNER | Chief Executive Officer | 150-10 71ST AVE, STE 6 C, FLUSHING, NY, United States, 11367 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State