Name: | THE MANES ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1952 (73 years ago) |
Date of dissolution: | 01 Mar 2023 |
Entity Number: | 84555 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 35 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 520000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN P. MANES | Chief Executive Officer | 35 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 25 |
2023-03-01 | 2023-03-01 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 100 |
2023-03-01 | 2023-03-01 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 1 |
1995-06-06 | 2023-12-08 | Address | 35 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-06-06 | 2023-12-08 | Address | 35 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208002096 | 2023-03-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-01 |
960724002382 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
950606002376 | 1995-06-06 | BIENNIAL STATEMENT | 1993-07-01 |
A935781-2 | 1982-12-30 | ASSUMED NAME CORP INITIAL FILING | 1982-12-30 |
A325239-4 | 1976-06-29 | CERTIFICATE OF MERGER | 1976-06-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State