Name: | MANHATTAN INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1975 (50 years ago) |
Entity Number: | 379714 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 228 E 45TH ST, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O ANTHONY CANDIDO, 228 E 45TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 E 45TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANTHONY CANDIDO | Chief Executive Officer | 228 E 45TH ST, 2ND FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-12 | 2022-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-20 | 2018-03-22 | Address | 228 E 45TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2004-07-20 | Address | 235 E 4TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2004-07-20 | Address | ANTHONY CANDIDO, 235 E 4TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-07-13 | 2004-07-20 | Address | 235 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180322006092 | 2018-03-22 | BIENNIAL STATEMENT | 2017-09-01 |
130919002174 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
120824000378 | 2012-08-24 | ANNULMENT OF DISSOLUTION | 2012-08-24 |
DP-2106678 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090924002684 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State