Search icon

MANHATTAN CAT, LLC

Company Details

Name: MANHATTAN CAT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883467
ZIP code: 10960
County: Albany
Place of Formation: Delaware
Address: 407 n highland ave., nyack, NY, United States, 10960

Agent

Name Role Address
SPI AGENT SOLUTIONS, INC. Agent 407 n hihjland ave., nyack, NY, 10960

DOS Process Agent

Name Role Address
SPI AGENT SOLUTIONS, INC. DOS Process Agent 407 n highland ave., nyack, NY, United States, 10960

History

Start date End date Type Value
2023-12-08 2024-01-22 Address 407 n hihjland ave., nyack, NY, 10960, USA (Type of address: Registered Agent)
2023-12-08 2024-01-22 Address 407 n highland ave., nyack, NY, 10960, USA (Type of address: Service of Process)
2023-10-13 2023-12-08 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2023-10-13 2023-12-08 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2022-01-05 2023-10-13 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent)
2022-01-05 2023-10-13 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2018-11-08 2022-01-05 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)
2018-11-08 2022-01-05 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent)
2018-02-28 2018-11-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-02-06 2018-02-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002793 2024-01-22 BIENNIAL STATEMENT 2024-01-22
231208000942 2023-11-28 CERTIFICATE OF CHANGE BY ENTITY 2023-11-28
231013000509 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
230117004419 2023-01-17 BIENNIAL STATEMENT 2022-01-01
220105000341 2022-01-04 CERTIFICATE OF CHANGE BY AGENT 2022-01-04
200106060622 2020-01-06 BIENNIAL STATEMENT 2020-01-01
181108000135 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
180228006073 2018-02-28 BIENNIAL STATEMENT 2018-01-01
170206000146 2017-02-06 CERTIFICATE OF CHANGE 2017-02-06
160317000565 2016-03-17 CERTIFICATE OF PUBLICATION 2016-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State