Name: | MANHATTAN MODIFICATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3670016 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 20 PINE STREET SUITE 1208, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 PINE STREET SUITE 1208, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-05 | 2009-04-07 | Name | U.S. MITIGATION CORP. |
2008-07-21 | 2008-09-05 | Name | MANHATTAN MODIFICATION CORP. |
2008-07-16 | 2008-07-21 | Name | US MODIFICATION GROUP CORP. |
2008-05-09 | 2008-07-16 | Name | MANHATTAN MODIFICATION AGENCY, CORP. |
2008-05-09 | 2009-04-07 | Address | 1250 BROADWAY, SUITE 2401, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2062216 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090407000652 | 2009-04-07 | CERTIFICATE OF AMENDMENT | 2009-04-07 |
080905000333 | 2008-09-05 | CERTIFICATE OF AMENDMENT | 2008-09-05 |
080721000669 | 2008-07-21 | CERTIFICATE OF AMENDMENT | 2008-07-21 |
080716000245 | 2008-07-16 | CERTIFICATE OF AMENDMENT | 2008-07-16 |
080509001003 | 2008-05-09 | CERTIFICATE OF INCORPORATION | 2008-05-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State