Search icon

THE MANHATTAN BEACH JEAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MANHATTAN BEACH JEAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1978 (47 years ago)
Entity Number: 518129
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 432 AVE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART MINSKY DOS Process Agent 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LEE SPIELBERG Chief Executive Officer 432 AVE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1998-11-13 2008-10-02 Address 600 OLD COUNTRY RD, STE 442, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-04-14 1998-11-13 Address 72 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-04-14 1998-11-13 Address 1736 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-04-14 1998-11-13 Address 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1978-10-26 1993-04-14 Address 1585 FRONT ST., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150708058 2015-07-08 ASSUMED NAME CORP INITIAL FILING 2015-07-08
101027002797 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081002003041 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061004002547 2006-10-04 BIENNIAL STATEMENT 2006-10-01
050103002480 2005-01-03 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State