Search icon

MANKO FABRICS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANKO FABRICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1947 (78 years ago)
Date of dissolution: 06 Jan 2009
Entity Number: 80899
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 3000 MARCUS AVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 50 W 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON RICHMAN ETAL DOS Process Agent 3000 MARCUS AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
NORMAN MANKO Chief Executive Officer 50 W 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-11-07 1999-12-01 Address 50 WEST 36TH ST, NEW YORK, NY, 10018, 8002, USA (Type of address: Chief Executive Officer)
1997-11-07 1999-12-01 Address 50 WEST 36TH ST, NEW YORK, NY, 10018, 8002, USA (Type of address: Principal Executive Office)
1995-01-31 1997-11-07 Address 50 WEST 36TH STREET, NEW YORK, NY, 10018, 8002, USA (Type of address: Chief Executive Officer)
1995-01-31 1997-11-07 Address 50 WEST 36TH STREET, NEW YORK, NY, 10018, 8002, USA (Type of address: Principal Executive Office)
1947-11-13 1999-12-01 Address 152 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120229020 2012-02-29 ASSUMED NAME CORP AMENDMENT 2012-02-29
20100916001 2010-09-16 ASSUMED NAME CORP INITIAL FILING 2010-09-16
090106000085 2009-01-06 CERTIFICATE OF DISSOLUTION 2009-01-06
071126002024 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060103003025 2006-01-03 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State