Name: | MANZELLA MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2019 (6 years ago) |
Date of dissolution: | 26 Nov 2024 |
Entity Number: | 5608604 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3505 VETERANS MEMORIAL HWY., STE N, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 20 Edwards Lane East, 20 Edwards Lane East, Blue Point, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J. GARCIA, INC. | DOS Process Agent | 3505 VETERANS MEMORIAL HWY., STE N, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
VICTOR MANZELLA | Chief Executive Officer | 317 CHELSEA AVE., DEBORAH MANZELLA, NORTH BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 317 CHELSEA AVE., DEBORAH MANZELLA, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 317 CHELSEA AVE., DEBORAH MANZELLA, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2024-12-13 | Address | 317 CHELSEA AVE., DEBORAH MANZELLA, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2024-12-13 | Address | 3505 VETERANS MEMORIAL HWY., STE N, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2019-08-22 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-22 | 2023-08-10 | Address | 3505 VETERANS MEMORIAL HWY., STE N, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004079 | 2024-11-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-26 |
230810000118 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
211215000470 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
190822010086 | 2019-08-22 | CERTIFICATE OF INCORPORATION | 2019-08-22 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State