Search icon

MANIFEST NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANIFEST NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2014 (11 years ago)
Entity Number: 4653471
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: C/O USA CORPORATE SERVICES INC, 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021
Principal Address: MANIFEST, 8-14 VINE HILL, CLERKENWELL, United Kingdom

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER MYERS Chief Executive Officer MANIFEST, 8-14 VINE HILL, CLERKENWELL, United Kingdom

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
MANIFEST NEW YORK INC. DOS Process Agent C/O USA CORPORATE SERVICES INC, 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-12-09 2024-12-09 Address MANIFEST, 8-14 VINE HILL, CLERKENWELL, GBR (Type of address: Chief Executive Officer)
2023-06-06 2024-12-09 Address MANIFEST, 8-14 VINE HILL, CLERKENWELL, GBR (Type of address: Chief Executive Officer)
2023-06-06 2024-12-09 Address C/O USA CORPORATE SERVICES INC, 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address MANIFEST, 8-14 VINE HILL, CLERKENWELL, GBR (Type of address: Chief Executive Officer)
2023-01-07 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241209001028 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230606004004 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
221017001482 2022-10-17 BIENNIAL STATEMENT 2022-10-01
210105062723 2021-01-05 BIENNIAL STATEMENT 2020-10-01
181015006306 2018-10-15 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125657.00
Total Face Value Of Loan:
125657.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125657
Current Approval Amount:
125657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117110.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State