Name: | MANKO MARKETING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 2010 (14 years ago) |
Date of dissolution: | 13 May 2013 |
Entity Number: | 3985232 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | California |
Address: | MANKO MARKETING INC., 516 W 47TH ST. S2A, NEW YORK, NY, United States, 10036 |
Principal Address: | 516 WEST 47TH STREET, APT. S2A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GREGORY MANKO | DOS Process Agent | MANKO MARKETING INC., 516 W 47TH ST. S2A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GREGORY J. MANKO | Chief Executive Officer | 516 WEST 47TH STREET, APT. S2A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2013-05-13 | Address | 516 WEST 47TH STREET, APT. S2A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-08-16 | 2012-08-23 | Address | 419 LAFAYETTE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513000131 | 2013-05-13 | SURRENDER OF AUTHORITY | 2013-05-13 |
120823006140 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100816000681 | 2010-08-16 | APPLICATION OF AUTHORITY | 2010-08-16 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State