Name: | MANHATTAN COOLING TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1980 (45 years ago) |
Entity Number: | 633884 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 -42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 11-42 46th Road, LIC, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SILVER | DOS Process Agent | 11-42 46th Road, LIC, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
STEVEN SILVER | Chief Executive Officer | 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-17 | 2024-11-17 | Address | 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2016-06-14 | 2024-11-17 | Address | 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2016-06-14 | 2024-11-17 | Address | 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-06-25 | 2016-06-14 | Address | 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2010-06-25 | 2016-06-14 | Address | 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241117000041 | 2024-11-17 | BIENNIAL STATEMENT | 2024-11-17 |
200611060435 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180606006672 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160614006331 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140606006501 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State