Search icon

MANSON REALTY CORP.

Company Details

Name: MANSON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2005 (19 years ago)
Date of dissolution: 26 Jun 2018
Entity Number: 3296499
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 40 EXCHANGE PL, STE 1820, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC MANDALAOVI Chief Executive Officer 706 TRUMBULL STREET, ELIZABETH, NJ, United States, 07201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 EXCHANGE PL, STE 1820, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-07-02 2012-07-12 Address 706 TRUMBELL STREET, ELIZABETH, NJ, 07201, USA (Type of address: Principal Executive Office)
2010-07-02 2012-07-12 Address 706 TRUMBELL STREET, ELIZABETH, NJ, 07201, USA (Type of address: Service of Process)
2005-12-22 2010-07-02 Address 705 NECK ROAD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180626000542 2018-06-26 CERTIFICATE OF DISSOLUTION 2018-06-26
120712002347 2012-07-12 BIENNIAL STATEMENT 2011-12-01
100702002728 2010-07-02 BIENNIAL STATEMENT 2009-12-01
051222001050 2005-12-22 CERTIFICATE OF INCORPORATION 2005-12-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State