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
Name | Role | Address |
---|---|---|
ISAAC MANDALAOVI | Chief Executive Officer | 706 TRUMBULL STREET, ELIZABETH, NJ, United States, 07201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EXCHANGE PL, STE 1820, NEW YORK, NY, United States, 10005 |
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) |
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