Search icon

MANOR HOUSE LTD.

Company Details

Name: MANOR HOUSE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1983 (42 years ago)
Date of dissolution: 06 Jan 2003
Entity Number: 824170
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 280 PARK AVE, NEW YORK, NY, United States, 10017
Principal Address: ROBERT S CHATHAM, 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KRASS KESCHNER & LUND, PC DOS Process Agent 280 PARK AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT CHATHAM Chief Executive Officer 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-02-17 1997-02-26 Address 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1983-02-24 1999-02-11 Address 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030106000324 2003-01-06 CERTIFICATE OF DISSOLUTION 2003-01-06
010213002358 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990211002594 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970226002234 1997-02-26 BIENNIAL STATEMENT 1997-02-01
950217002053 1995-02-17 BIENNIAL STATEMENT 1994-02-01
A953695-3 1983-02-24 CERTIFICATE OF INCORPORATION 1983-02-24

Date of last update: 24 Jan 2025

Sources: New York Secretary of State