Name: | CRANSON MACKAY LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2006 (19 years ago) |
Entity Number: | 3325781 |
ZIP code: | 33401 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MANKOFF, 611 FLAMINGO DRIVE, WEST PALM BEACH, FL, United States, 33401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRANSON MACKAY LIMITED | DOS Process Agent | C/O MANKOFF, 611 FLAMINGO DRIVE, WEST PALM BEACH, FL, United States, 33401 |
Name | Role | Address |
---|---|---|
JEAN MELFORD MANKOFF | Chief Executive Officer | 611 FLAMINGO DRIVE, WEST PALM BEACH, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 611 FLAMINGO DRIVE, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-15 | Address | 611 FLAMINGO DRIVE, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-15 | Address | C/O MANKOFF, 611 FLAMINGO DRIVE, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process) |
2017-03-23 | 2020-02-03 | Address | C/O MANKOFF, 820 NE 2ND STREET, DELRAY BEACH, FL, 33483, USA (Type of address: Service of Process) |
2017-03-23 | 2020-02-03 | Address | C/O MANKOFF, 820 NE 2ND STREET, DELRAY BEACH, FL, 33483, USA (Type of address: Principal Executive Office) |
2017-03-23 | 2020-02-03 | Address | 820 NE 2ND STREET, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2017-03-23 | Address | 404 RIVERSIDE DRIVE, APT. 5C, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2008-02-21 | 2017-03-23 | Address | 455 EAST 57TH STREET, APT 15B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-02-21 | 2017-03-23 | Address | 455 EAST 57TH STREET, APT 15B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-02-27 | 2010-07-26 | Address | 455 EAST 57TH STREET #15B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215000501 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220201001310 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060751 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180502007155 | 2018-05-02 | BIENNIAL STATEMENT | 2018-02-01 |
170323002032 | 2017-03-23 | BIENNIAL STATEMENT | 2016-02-01 |
100726000438 | 2010-07-26 | CERTIFICATE OF CHANGE | 2010-07-26 |
080221003358 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060227000169 | 2006-02-27 | CERTIFICATE OF INCORPORATION | 2006-02-27 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State