Search icon

MANZELLA MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
DANIEL J. GARCIA, INC. DOS Process Agent 3505 VETERANS MEMORIAL HWY., STE N, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
VICTOR MANZELLA Chief Executive Officer 317 CHELSEA AVE., DEBORAH MANZELLA, NORTH BABYLON, NY, United States, 11704

History

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)

Filings

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