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
Name | Role | Address |
---|---|---|
JESUS MANSO | Chief Executive Officer | 1 UNION SQUARE WEST, SUITE 515, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
J MANSO ENTERPRISES INC. | DOS Process Agent | 1ST FLOOR, 239 WEST 14TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JESUS MANSO | Agent | 1ST FLOOR, 239 WEST 14TH STREET, NEW YORK, NY, 10011 |
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) |
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