Search icon

MANTERO OF AMERICA, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
FRANCO MANTERO Chief Executive Officer 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
132902446
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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