Name: | MANHATTAN DEMOLITION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1978 (47 years ago) |
Entity Number: | 484161 |
ZIP code: | 11101 |
County: | Bronx |
Place of Formation: | New York |
Address: | 8-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
GIACOMO BORDONE | Chief Executive Officer | 8-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2014-08-06 | Address | 16 RIDGE PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2006-05-17 | Address | 8-16 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2002-12-03 | Address | 16 RIDGE PL, PELHAM MANOR, NY, 10823, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2002-12-03 | Address | 8-16 43RD AVE, LONG ISALND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1978-04-20 | 2022-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151106093 | 2015-11-06 | ASSUMED NAME CORP INITIAL FILING | 2015-11-06 |
140806002118 | 2014-08-06 | BIENNIAL STATEMENT | 2014-04-01 |
130416002364 | 2013-04-16 | BIENNIAL STATEMENT | 2012-04-01 |
080919002392 | 2008-09-19 | BIENNIAL STATEMENT | 2008-04-01 |
060517003338 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State