Search icon

MANHATTAN EXECUTIVE RESIDENCES LLC

Company Details

Name: MANHATTAN EXECUTIVE RESIDENCES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411512
ZIP code: 90803
County: New York
Place of Formation: New York
Address: 212 QUINCY AVENUE, #308, LONG BEACH, CA, United States, 90803

DOS Process Agent

Name Role Address
ROBERT THOMAS DOS Process Agent 212 QUINCY AVENUE, #308, LONG BEACH, CA, United States, 90803

History

Start date End date Type Value
2023-08-24 2024-09-04 Address 212 QUINCY AVENUE, #308, LONG BEACH, CA, 90803, USA (Type of address: Service of Process)
2016-08-05 2023-08-24 Address 212 QUINCY AVENUE, #308, LONG BEACH, CA, 90803, USA (Type of address: Service of Process)
2006-09-12 2016-08-05 Address 28 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003858 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230824001756 2023-08-24 BIENNIAL STATEMENT 2022-09-01
220806000699 2022-08-06 BIENNIAL STATEMENT 2020-09-01
160805002018 2016-08-05 BIENNIAL STATEMENT 2014-09-01
070820000355 2007-08-20 CERTIFICATE OF PUBLICATION 2007-08-20

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State