MANA CONSTRUCTION GROUP, LTD.

Name: | MANA CONSTRUCTION GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2009 (16 years ago) |
Entity Number: | 3804888 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 JERICHO TURNPIKE, SUITE 201, JERICHO, NY, United States, 11753 |
Principal Address: | 1150 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-280-6777
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FELDMAN | Chief Executive Officer | 1150 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 JERICHO TURNPIKE, SUITE 201, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-20 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2011-04-19 | 2012-12-06 | Address | 1150 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2009-04-30 | 2012-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-30 | 2011-04-19 | Address | 110 SOUTH ROAD, SAND POINT, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121206000955 | 2012-12-06 | CERTIFICATE OF CHANGE | 2012-12-06 |
120420000932 | 2012-04-20 | CERTIFICATE OF AMENDMENT | 2012-04-20 |
110419002170 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090430000526 | 2009-04-30 | CERTIFICATE OF INCORPORATION | 2009-04-30 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State