Name: | MANHATTAN BRASS & COPPER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1938 (87 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 50846 |
ZIP code: | 11378 |
County: | New York |
Place of Formation: | New York |
Address: | 56-71 49TH STREET, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-71 49TH STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MARK BERNSTEIN | Chief Executive Officer | 56-71 49TH STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1981-02-06 | 1996-05-22 | Address | 56-71 49TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1938-05-06 | 1981-02-06 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112525 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060510003222 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040513002703 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
000517002535 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
960522002182 | 1996-05-22 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State