Search icon

MANHATTAN SIGNS & DESIGNS LTD.

Company Details

Name: MANHATTAN SIGNS & DESIGNS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1981 (44 years ago)
Entity Number: 701478
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 224 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN SIGNS & DESIGNS, LTD. RETIREMENT PLAN 2009 133182246 2010-04-22 MANHATTAN SIGNS & DESIGNS, LTD 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2125644400
Plan sponsor’s address 224 WEST 30TH STREET, STE. 401, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133182246
Plan administrator’s name MANHATTAN SIGNS & DESIGNS, LTD
Plan administrator’s address 224 WEST 30TH STREET, STE. 401, NEW YORK, NY, 10001
Administrator’s telephone number 2125644400

Signature of

Role Plan administrator
Date 2010-04-22
Name of individual signing LYNNE PERRY

Agent

Name Role Address
EUGENE C. NIFENECK SR. Agent 224 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EUGENE C. NIFENECKER Chief Executive Officer 224 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1981-05-22 2005-12-05 Address 25 WEST 43RD ST., ROOM 1509, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090429002163 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070815000853 2007-08-15 CERTIFICATE OF MERGER 2007-08-15
070719002471 2007-07-19 BIENNIAL STATEMENT 2007-05-01
070313002451 2007-03-13 BIENNIAL STATEMENT 2005-05-01
051205000371 2005-12-05 CERTIFICATE OF CHANGE 2005-12-05
A768412-4 1981-05-22 CERTIFICATE OF INCORPORATION 1981-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204542 Bankruptcy Appeals Rule 28 USC 158 2012-09-11 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-11
Termination Date 2013-11-13
Section 1441
Sub Section NR
Status Terminated

Parties

Name MANHATTAN SIGNS & DESIGNS LTD.
Role Plaintiff
Name CRIB AND TEEN CITY, INC,
Role Defendant
1204633 Bankruptcy Appeals Rule 28 USC 158 2012-09-17 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-09-17
Termination Date 2013-05-15
Section 1452
Status Terminated

Parties

Name MANHATTAN SIGNS & DESIGNS LTD.
Role Plaintiff
Name CRIB AND TEEN CITY, INC,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State