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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MNA ADVISORS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM MANNING | Chief Executive Officer | 290 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450 |
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) |
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