MANCHESTER ASSOCIATES LTD.

Name: | MANCHESTER ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1972 (53 years ago) |
Entity Number: | 329541 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 7005 DUNNSVILLE RD, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD H. LIST | Chief Executive Officer | 7005 DUNNSVILLE RD, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7005 DUNNSVILLE RD, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-15 | 2025-06-18 | Address | 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-06-18 | Address | 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618003622 | 2025-06-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-18 |
250515000981 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
160516006631 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140519006082 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
120621002368 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State