Name: | MANNOR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1976 (49 years ago) |
Date of dissolution: | 27 Mar 2002 |
Branch of: | MANNOR CORPORATION, Alabama (Company Number 000-037-324) |
Entity Number: | 403970 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Alabama |
Principal Address: | 111 S. HOYLE ST., BAY MINETTE, AL, United States, 36507 |
Address: | 1350 AVE OF AMERICAS, STE 3400, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 AVE OF AMERICAS, STE 3400, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NORMAN FEINBERG | Chief Executive Officer | 111 S. HOYLE ST., BAY MINETTE, AL, United States, 36507 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-26 | 1998-08-17 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-07-02 | 1996-07-26 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130809069 | 2013-08-09 | ASSUMED NAME CORP INITIAL FILING | 2013-08-09 |
DP-1580967 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
980817002397 | 1998-08-17 | BIENNIAL STATEMENT | 1998-07-01 |
960726002020 | 1996-07-26 | BIENNIAL STATEMENT | 1996-07-01 |
000055000239 | 1993-10-26 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State