Search icon

THE MANA LISA CORP.

Company Details

Name: THE MANA LISA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2015 (10 years ago)
Entity Number: 4718762
ZIP code: 10022
County: Tompkins
Place of Formation: New York
Address: 320 East 54th Street #4E, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MANA LISA CORP. DOS Process Agent 320 East 54th Street #4E, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
MANA OKUDAIRA Chief Executive Officer 1761 WIRE ROAD 1-7, AUBURN, AL, United States, 36832

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 1761 WIRE ROAD 1-7, AUBURN, AL, 36832, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-03-01 Address 1761 WIRE ROAD 1-7, AUBURN, AL, 36832, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-03-01 Address 320 East 54th Street #4E, New York, NY, 10022, USA (Type of address: Service of Process)
2015-06-04 2024-11-14 Address 301 CORNELL STREET #A, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2015-03-02 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-02 2015-06-04 Address 129 EDDY STREET, APARTMENT #3, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301050156 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241114001752 2024-11-14 BIENNIAL STATEMENT 2024-11-14
150604000419 2015-06-04 CERTIFICATE OF CHANGE 2015-06-04
150302000756 2015-03-02 CERTIFICATE OF INCORPORATION 2015-03-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State