Name: | MANHATTAN EXTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2006 (19 years ago) |
Entity Number: | 3399351 |
ZIP code: | 10037 |
County: | New York |
Place of Formation: | New York |
Address: | 27 EAST 131ST STREET, 1ST FLOOR, NEW YORK, NY, United States, 10037 |
Principal Address: | 1966 ADAM CLAYTON POWELL JR, BLVD, NEW YORK, NY, United States, 10026 |
Contact Details
Phone +1 212-280-5550
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 EAST 131ST STREET, 1ST FLOOR, NEW YORK, NY, United States, 10037 |
Name | Role | Address |
---|---|---|
MAQBOOL AHMAD | Chief Executive Officer | 1966 ADAM CLAYTON POWELL JR, BLVD, NEW YORK, NY, United States, 10026 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1322181-DCA | Inactive | Business | 2011-09-25 | 2015-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042023251A52 | 2023-09-08 | 2023-10-10 | REPAIR SIDEWALK | CENTER BOULEVARD, QUEENS, FROM STREET 48 AVENUE TO STREET 49 AVENUE |
Q042023251A49 | 2023-09-08 | 2023-10-10 | REPAIR SIDEWALK | 48 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET CENTER BOULEVARD |
Q042023251A51 | 2023-09-08 | 2023-10-10 | REPAIR SIDEWALK | 5 STREET, QUEENS, FROM STREET 48 AVENUE TO STREET 49 AVENUE |
Q042023251A50 | 2023-09-08 | 2023-10-10 | REPAIR SIDEWALK | HUNTERS POINT AVENUE, QUEENS, FROM STREET CENTER BOULEVARD TO STREET 5 STREET |
B042023192A59 | 2023-07-11 | 2023-08-09 | REPAIR SIDEWALK | 8 AVENUE, BROOKLYN, FROM STREET 2 STREET TO STREET 3 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-22 | 2014-09-09 | Address | 65 EAST 125TH STREET, 2ND FLOOR, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2008-12-23 | 2014-01-22 | Address | 1966 ADAM CLAYTON POWELL JR, BLVD., NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2006-08-10 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-08-10 | 2008-12-23 | Address | 313 WEST 114TH STREET BASEMENT, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140909000588 | 2014-09-09 | CERTIFICATE OF CHANGE | 2014-09-09 |
140122000938 | 2014-01-22 | CERTIFICATE OF CHANGE | 2014-01-22 |
081223003285 | 2008-12-23 | BIENNIAL STATEMENT | 2008-08-01 |
060810000770 | 2006-08-10 | CERTIFICATE OF INCORPORATION | 2006-08-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1039308 | CNV_TFEE | INVOICED | 2013-07-02 | 7.46999979019165 | WT and WH - Transaction Fee |
1039309 | TRUSTFUNDHIC | INVOICED | 2013-07-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1039312 | RENEWAL | INVOICED | 2013-07-02 | 100 | Home Improvement Contractor License Renewal Fee |
1039313 | CNV_TFEE | INVOICED | 2011-09-26 | 7.46999979019165 | WT and WH - Transaction Fee |
1039314 | RENEWAL | INVOICED | 2011-09-26 | 300 | Home Improvement Contractor License Renewal Fee |
1039310 | LICENSE | INVOICED | 2009-06-15 | 125 | Home Improvement Contractor License Fee |
1039311 | TRUSTFUNDHIC | INVOICED | 2009-06-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State