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
Name | Role | Address |
---|---|---|
C/O KRASS KESCHNER & LUND, PC | DOS Process Agent | 280 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT CHATHAM | Chief Executive Officer | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
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) |
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