Search icon

MANYA OPERATING CORPORATION

Company Details

Name: MANYA OPERATING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1977 (48 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 450468
ZIP code: 10977
County: Rockland
Place of Formation: Delaware
Address: 26 CARLISLE ROAD, CHESTNUT RIDGE, NY, United States, 10977
Principal Address: 332 BLEEKER ST, PMB K-5, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
MARK KAUFMAN DOS Process Agent 26 CARLISLE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK KAUFMAN Chief Executive Officer 332 BLEECKER ST, PMB K-5, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2021-01-19 2022-08-30 Address 26 CARLISLE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Registered Agent)
2021-01-19 2022-08-30 Address 26 CARLISLE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2017-10-18 2022-08-30 Address 332 BLEECKER ST, PMB K-5, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2016-08-30 2017-10-18 Address 332 BLEEKER ST, PMB K-5, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-11-13 2021-01-19 Name MANYA OPERATING CORPORATION

Filings

Filing Number Date Filed Type Effective Date
220830001300 2022-08-30 CERTIFICATE OF TERMINATION 2022-08-30
210119000501 2021-01-19 CERTIFICATE OF CHANGE 2021-01-19
191003060343 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171018006032 2017-10-18 BIENNIAL STATEMENT 2017-10-01
160830002000 2016-08-30 BIENNIAL STATEMENT 2015-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State