J. W. MANNY INC.

Name: | J. W. MANNY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1946 (79 years ago) |
Entity Number: | 59102 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 111 BROOK ST FL 3, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. W. MANNY INC. | DOS Process Agent | 111 BROOK ST FL 3, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
ROGER MANNY | Chief Executive Officer | 111 BROOK ST FL 3, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-23 | 2021-03-15 | Address | 271 MADISON AVE, STE 1108, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2002-05-23 | Address | 96 ALGONQUIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2021-03-15 | Address | 48 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-06-20 | 1995-07-19 | Address | 512-5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220527002334 | 2022-05-27 | BIENNIAL STATEMENT | 2020-06-01 |
210315060212 | 2021-03-15 | BIENNIAL STATEMENT | 2018-06-01 |
020523002297 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000615002617 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
980609002463 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State