MANHATTAN EMPLOYMENT SERVICES, INC.

Name: | MANHATTAN EMPLOYMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2010 (15 years ago) |
Entity Number: | 4017724 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 71 WEST 23RD STREET, SUITE #1626, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-206-9926
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY F. NUNEZ | Chief Executive Officer | 71 WEST 23RD, SUITE 1626, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MANHATTAN EMPLOYMENT SERVICES, INC. | DOS Process Agent | 71 WEST 23RD STREET, SUITE #1626, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1467337-DCA | Inactive | Business | 2013-06-13 | 2020-05-01 |
1408808-DCA | Inactive | Business | 2011-09-22 | 2012-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 71 WEST 23RD, SUITE 1626, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-14 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-22 | 2023-08-22 | Address | 71 WEST 23RD, SUITE 1626, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039339 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230822004209 | 2023-08-22 | BIENNIAL STATEMENT | 2022-11-01 |
201102062163 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
141103008106 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121207006081 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3036657 | LICENSEDOC15 | INVOICED | 2019-05-17 | 15 | License Document Replacement |
3035587 | LL VIO | CREDITED | 2019-05-15 | 250 | LL - License Violation |
2791007 | RENEWAL | INVOICED | 2018-05-17 | 500 | Employment Agency Renewal Fee |
2319266 | RENEWAL | INVOICED | 2016-04-06 | 500 | Employment Agency Renewal Fee |
1648758 | RENEWAL | INVOICED | 2014-04-10 | 500 | Employment Agency Renewal Fee |
1247146 | LICENSE | INVOICED | 2013-06-14 | 250 | Employment Agency Fee |
186073 | LL VIO | INVOICED | 2012-05-14 | 1500 | LL - License Violation |
1081689 | LICENSE | INVOICED | 2011-09-22 | 250 | Employment Agency Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-03 | No data | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State