MANNA CATERING, INC.

Name: | MANNA CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1983 (42 years ago) |
Date of dissolution: | 02 Jun 2020 |
Entity Number: | 818112 |
ZIP code: | 10032 |
County: | Queens |
Place of Formation: | New York |
Address: | 800 RIVERSIDE DR, NEW YORK, NY, United States, 10032 |
Principal Address: | 4225 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN LENCHNER C/O MANNA CATERING INC | DOS Process Agent | 800 RIVERSIDE DR, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
JONI GREENSPAN | Chief Executive Officer | 4225 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-30 | 2017-01-04 | Address | 42-25A VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2009-02-26 | 2009-10-30 | Address | 4225 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-01-26 | 2009-02-26 | Address | 24 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2001-01-10 | 2009-02-26 | Address | 24 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2007-01-26 | Address | 24 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602000394 | 2020-06-02 | CERTIFICATE OF DISSOLUTION | 2020-06-02 |
170104006996 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
130408007116 | 2013-04-08 | BIENNIAL STATEMENT | 2013-01-01 |
110309003032 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
091030000595 | 2009-10-30 | CERTIFICATE OF AMENDMENT | 2009-10-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State