Search icon

J.A. MANNING CONSTRUCTION CO., INC.

Branch

Company Details

Name: J.A. MANNING CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2010 (15 years ago)
Branch of: J.A. MANNING CONSTRUCTION CO., INC., Alabama (Company Number 000-245-232)
Entity Number: 3931236
ZIP code: 10005
County: Albany
Place of Formation: Alabama
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 445 ANNIE DRIVE, ONEONTA, AZ, United States, 35121

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NILAREE MANNING Chief Executive Officer 445 ANNIE DRIVE, ONEONTA, AZ, United States, 35121

History

Start date End date Type Value
2010-12-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-12-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-03-31 2010-12-01 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101861 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101862 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120329002152 2012-03-29 BIENNIAL STATEMENT 2012-03-01
101201000967 2010-12-01 CERTIFICATE OF CHANGE 2010-12-01
100331000289 2010-03-31 APPLICATION OF AUTHORITY 2010-03-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State