Search icon

MANNESMANN CORPORATION

Company Details

Name: MANNESMANN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1978 (47 years ago)
Entity Number: 522955
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 527 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ISHITA AGGARWAL Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
549300NXD2LSJK81O235

Registration Details:

Initial Registration Date:
2013-03-26
Next Renewal Date:
2025-02-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-22 2024-11-22 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-22 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-09 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122001783 2024-11-22 BIENNIAL STATEMENT 2024-11-22
201105060880 2020-11-05 BIENNIAL STATEMENT 2020-11-01
SR-8449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181109006604 2018-11-09 BIENNIAL STATEMENT 2018-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State