Search icon

MNA ADVISORS, INC.

Headquarter

Company Details

Name: MNA ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1972 (53 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 320682
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 290 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MNA ADVISORS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM MANNING Chief Executive Officer 290 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

Links between entities

Type:
Headquarter of
Company Number:
9a41cc6b-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-03 2020-01-03 Address 290 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-01-19 2018-01-03 Address 290 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211231000855 2021-12-31 CERTIFICATE OF MERGER 2021-12-31
200103060716 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-4278 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201000163 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State