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
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
EUGENE C. NIFENECK SR. | Agent | 224 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EUGENE C. NIFENECKER | Chief Executive Officer | 224 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1204542 | Bankruptcy Appeals Rule 28 USC 158 | 2012-09-11 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MANHATTAN SIGNS & DESIGNS LTD. |
Role | Plaintiff |
Name | CRIB AND TEEN CITY, INC, |
Role | Defendant |
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