Name: | MANTIS DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2006 (18 years ago) |
Entity Number: | 3402913 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Branding, brand management, market strategy, proposal writing, website design, graphic design, public relations, event planning, corporate communications. Construction consulting services. Technology Project Management (low voltage cabling, security, A/V, infrastructure) |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 435 East 65th Street, Apt 11H, New York, NY, United States, 10065 |
Contact Details
Phone +1 646-456-8193
Website http://mantisdirect.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZOE HUTZLER | Chief Executive Officer | 435 EAST 65TH STREET, APT 11H, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 215 EAST 95TH STREET, APT 15M, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 435 EAST 65TH STREET, APT 11H, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-08-01 | Address | 215 EAST 95TH STREET, APT 15M, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-24 | 2023-10-24 | Address | 435 EAST 65TH STREET, APT 11H, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-08-01 | Address | 435 EAST 65TH STREET, APT 11H, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 215 EAST 95TH STREET, APT 15M, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-08-01 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-10-24 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-05 | 2023-10-24 | Address | 215 EAST 95TH STREET, APT 15M, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042369 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231024001554 | 2023-10-24 | BIENNIAL STATEMENT | 2022-08-01 |
220105000944 | 2022-01-04 | CERTIFICATE OF AMENDMENT | 2022-01-04 |
120827006124 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100826002914 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
060821000328 | 2006-08-21 | CERTIFICATE OF INCORPORATION | 2006-08-21 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State