Name: | MANDA PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1982 (43 years ago) |
Date of dissolution: | 20 Sep 2011 |
Entity Number: | 773641 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O M.J. CHASANOFF, 2 JERICHO PLAZA, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O M.J. CHASANOFF, 2 JERICHO PLAZA, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
MICHAEL J CHASANOFF | Chief Executive Officer | 218 CENTRE ISLAND ROAD, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 2002-07-17 | Address | 218 BEACH RD, CENTRE ISLAND, NY, 11771, USA (Type of address: Chief Executive Officer) |
1982-06-02 | 1993-03-03 | Address | 2 HIGHLAND COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110920000075 | 2011-09-20 | CERTIFICATE OF DISSOLUTION | 2011-09-20 |
100826002636 | 2010-08-26 | BIENNIAL STATEMENT | 2010-06-01 |
080703002550 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060523003333 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040902002645 | 2004-09-02 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State