Name: | MANHATTAN OFFICE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1983 (41 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 874522 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 228 E 45TH ST 6TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA CANDIDO | Chief Executive Officer | 228 E 45TH ST 6TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 E 45TH ST 6TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-11 | 1999-10-21 | Address | 235 E. 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 1999-10-21 | Address | 235 E. 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-12-11 | 1999-10-21 | Address | 235 E. 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-10-18 | 1988-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-10-18 | 1992-12-11 | Address | 18 BRAE BURN DR., PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1604073 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
991228000223 | 1999-12-28 | CERTIFICATE OF AMENDMENT | 1999-12-28 |
991021002809 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971017002092 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
931025002960 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921211002094 | 1992-12-11 | BIENNIAL STATEMENT | 1992-10-01 |
B714869-3 | 1988-12-06 | CERTIFICATE OF AMENDMENT | 1988-12-06 |
B030240-3 | 1983-10-18 | CERTIFICATE OF INCORPORATION | 1983-10-18 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State