Name: | MANE DUPLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2008 (16 years ago) |
Entity Number: | 3720939 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 211 EAST 35TH ST, #11A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANE DUPLAN | DOS Process Agent | 211 EAST 35TH ST, #11A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MANE DUPLAN | Chief Executive Officer | 211 EAST 35TH ST, #11A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-22 | 2012-09-28 | Address | 211 EAST 35TH ST #11A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-11-22 | 2012-09-28 | Address | 211 EAST 35TH ST #11A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-11-22 | 2012-09-28 | Address | 211 EAST 35TH ST #11A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-09-16 | 2010-11-22 | Address | 11 BROADWAY SUITE 625, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120928002408 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
101122002250 | 2010-11-22 | BIENNIAL STATEMENT | 2010-09-01 |
080916000440 | 2008-09-16 | CERTIFICATE OF INCORPORATION | 2008-09-16 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State