FIRST MANHATTAN ABSTRACT CORP.

Name: | FIRST MANHATTAN ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1976 (49 years ago) |
Entity Number: | 405462 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 30 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
P JOSEPH LOPEZ | Chief Executive Officer | 30 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-03 | 2018-10-11 | Address | 215 PARK AVE S, STE 714, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-08-03 | 2018-10-11 | Address | 215 PARK AVENUE SOUTH, SUITE 714, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-08-03 | 2018-10-11 | Address | 215 PARK AVENUE SOUTH, SUITE 714, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2012-08-03 | Address | 215 PARK AVE S, STE 714, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-08-03 | 2012-08-03 | Address | 215 PARK AVENUE SOUTH, SUITE 714, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181011002019 | 2018-10-11 | BIENNIAL STATEMENT | 2018-07-01 |
120803002265 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100729002581 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080721002916 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
20080627015 | 2008-06-27 | ASSUMED NAME CORP INITIAL FILING | 2008-06-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State