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 |
Name | Role | Address |
---|---|---|
MARK KAUFMAN | DOS Process Agent | 26 CARLISLE ROAD, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK KAUFMAN | Chief Executive Officer | 332 BLEECKER ST, PMB K-5, NEW YORK, NY, United States, 10014 |
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 |
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