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
Name | Role | Address |
---|---|---|
C/O AMERICANS TOWER PARTNERS | DOS Process Agent | 520 MADISON AVE, 38TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH E. BERNSTEIN | Chief Executive Officer | 551 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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