MANHATTANTECHSUPPORT.COM LLC
Headquarter
Name: | MANHATTANTECHSUPPORT.COM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 May 2012 (13 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4249762 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-27 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-28 | 2023-01-27 | Address | 55 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-12-28 | 2022-12-28 | Address | 55 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-12-01 | 2017-12-28 | Address | LAW OFFICE OF STEVEN RIKER, 60 EAST 42ND STREET, 46TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2014-05-20 | 2016-12-01 | Address | 41 MADISON AVE. 34TH FLOOR, ATTN MICHAEL J. ZUSSMAN, ESQ., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001356 | 2024-12-20 | CERTIFICATE OF MERGER | 2024-12-31 |
240502000148 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
230127001260 | 2023-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-26 |
230109003215 | 2023-01-09 | BIENNIAL STATEMENT | 2022-05-01 |
221228001543 | 2022-12-27 | CERTIFICATE OF AMENDMENT | 2022-12-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State