Search icon

J MANSO ENTERPRISES INC.

Company Details

Name: J MANSO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2006 (19 years ago)
Date of dissolution: 28 Nov 2017
Entity Number: 3332037
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1ST FLOOR, 239 WEST 14TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 1 UNION SQUARE WEST, SUITE 515, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESUS MANSO Chief Executive Officer 1 UNION SQUARE WEST, SUITE 515, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
J MANSO ENTERPRISES INC. DOS Process Agent 1ST FLOOR, 239 WEST 14TH STREET, NEW YORK, NY, United States, 10003

Agent

Name Role Address
JESUS MANSO Agent 1ST FLOOR, 239 WEST 14TH STREET, NEW YORK, NY, 10011

Form 5500 Series

Employer Identification Number (EIN):
204544253
Plan Year:
2017
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-13 2014-04-08 Address 239 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-06-13 2014-04-08 Address 239 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-04-23 2012-06-13 Address 64-06 HULL AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-04-23 2012-06-13 Address 239 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-03-10 2014-04-08 Address 1ST FLOOR, 239 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171128000636 2017-11-28 CERTIFICATE OF DISSOLUTION 2017-11-28
140408007262 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120613002102 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100423002571 2010-04-23 BIENNIAL STATEMENT 2010-03-01
060316000987 2006-03-16 CERTIFICATE OF AMENDMENT 2006-03-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State