Name: | MANTERO OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1977 (48 years ago) |
Entity Number: | 440812 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Principal Address: | 411 5TH AVENUE, SUITE 1002, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARI K. SAMAROO. P.C ATTORNEY AND COUNSELOR AT LAW | DOS Process Agent | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
FRANCO MANTERO | Chief Executive Officer | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2018-07-09 | 2023-09-20 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2018-07-09 | 2023-09-20 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2007-08-30 | 2018-07-09 | Address | ATTN: GEORGE PAVIA, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-07-22 | 2018-07-09 | Address | 32 WEST 39TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920004540 | 2023-09-20 | BIENNIAL STATEMENT | 2023-07-01 |
200130060481 | 2020-01-30 | BIENNIAL STATEMENT | 2019-07-01 |
180709002009 | 2018-07-09 | BIENNIAL STATEMENT | 2017-07-01 |
20150929076 | 2015-09-29 | ASSUMED NAME CORP INITIAL FILING | 2015-09-29 |
070830003290 | 2007-08-30 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State