Name: | MANHATTAN MELOS MAISON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2020 (4 years ago) |
Entity Number: | 5905025 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INC AUTHORITY RA | Agent | 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAMAKRISHNAN SIVARAMAN | Chief Executive Officer | 418 BROADWAY, STE 4126, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 418 BROADWAY, STE 4126, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-01-12 | 2024-12-12 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-12 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-12 | 2024-12-12 | Address | 418 BROADWAY, STE 4126, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-01-12 | 2024-12-12 | Address | 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2020-12-29 | 2023-01-12 | Address | 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2020-12-29 | 2023-01-12 | Address | 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2020-12-29 | 2023-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212004363 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
230112001281 | 2023-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-12 |
230103000011 | 2023-01-03 | BIENNIAL STATEMENT | 2022-12-01 |
201229010198 | 2020-12-29 | CERTIFICATE OF INCORPORATION | 2020-12-29 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State