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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NILAREE MANNING | Chief Executive Officer | 445 ANNIE DRIVE, ONEONTA, AZ, United States, 35121 |
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) |
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