Name: | MANA EXPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2012 (13 years ago) |
Entity Number: | 4237343 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-02 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-02 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PAUL MASTURZO | Chief Executive Officer | 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-04-14 | 2025-04-17 | Address | 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2020-04-14 | Address | 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2012-04-27 | 2025-04-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2012-04-27 | 2025-04-17 | Address | 32-02 QUEENS BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002403 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
200414060466 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
180402006962 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404007476 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140409006666 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State