Name: | MANHATTAN CONCRETE DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 2010 (14 years ago) |
Date of dissolution: | 28 Mar 2017 |
Entity Number: | 4010316 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 385 1ST AVE., APT. 4E, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 646-476-8376
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANHATTAN CONCRETE DESIGN LLC 401(K) PROFIT SHARING PLAN | 2015 | 273779970 | 2016-08-29 | MANHATTAN CONCRETE DESIGN LLC | 2 | |||||||||||||
|
||||||||||||||||||
MANHATTAN CONCRETE DESIGN LLC 401(K) PROFIT SHARING PLAN | 2014 | 273779970 | 2015-06-18 | MANHATTAN CONCRETE DESIGN LLC | 1 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MANHATTAN CONCRETE DESIGN LLC | DOS Process Agent | 385 1ST AVE., APT. 4E, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MATTHEW KOERNER | Agent | 385 1ST AVE., APT. 7A, NEW YORK, NY, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1386331-DCA | Inactive | Business | 2011-03-30 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2012-10-12 | Address | 385 1ST AVE., APT. 7A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170328000156 | 2017-03-28 | ARTICLES OF DISSOLUTION | 2017-03-28 |
151113006150 | 2015-11-13 | BIENNIAL STATEMENT | 2014-10-01 |
121012006166 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
110224000799 | 2011-02-24 | CERTIFICATE OF PUBLICATION | 2011-02-24 |
101022000157 | 2010-10-22 | ARTICLES OF ORGANIZATION | 2010-10-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1061299 | TRUSTFUNDHIC | INVOICED | 2013-05-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1221345 | RENEWAL | INVOICED | 2013-05-22 | 100 | Home Improvement Contractor License Renewal Fee |
1061298 | FINGERPRINT | INVOICED | 2011-03-30 | 75 | Fingerprint Fee |
1061301 | TRUSTFUNDHIC | INVOICED | 2011-03-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1061300 | LICENSE | INVOICED | 2011-03-30 | 125 | Home Improvement Contractor License Fee |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State