Search icon

MANHATTAN LAND COMPANY, INC.

Company Details

Name: MANHATTAN LAND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1983 (41 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 874474
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 551 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 520 MADISON AVE, 38TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AMERICANS TOWER PARTNERS DOS Process Agent 520 MADISON AVE, 38TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSEPH E. BERNSTEIN Chief Executive Officer 551 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-06-17 1997-11-12 Address 520 MADISON AVENUE - 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-10-29 1994-06-17 Address 551 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-12-02 1992-10-29 Address 551 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1983-10-17 1989-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-10-17 1988-12-02 Address 29 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1604064 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971112002006 1997-11-12 BIENNIAL STATEMENT 1997-10-01
940617000118 1994-06-17 CERTIFICATE OF CHANGE 1994-06-17
931117002668 1993-11-17 BIENNIAL STATEMENT 1993-10-01
921029002055 1992-10-29 BIENNIAL STATEMENT 1992-10-01
C018864-4 1989-06-06 CERTIFICATE OF AMENDMENT 1989-06-06
B713398-3 1988-12-02 CERTIFICATE OF AMENDMENT 1988-12-02
B030174-4 1983-10-17 CERTIFICATE OF INCORPORATION 1983-10-17

Date of last update: 24 Jan 2025

Sources: New York Secretary of State