Name: | MANHATTAN BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1983 (42 years ago) |
Date of dissolution: | 16 Oct 1997 |
Entity Number: | 874831 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 149 EAST 72ND STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 149 E 72ND ST., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ANN PICCIRILLO | DOS Process Agent | 149 EAST 72ND STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ANN PICCIRILLO | Chief Executive Officer | 149 E 72ND ST., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1983-10-18 | 1993-06-08 | Address | 145 WEST 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971016000205 | 1997-10-16 | CERTIFICATE OF DISSOLUTION | 1997-10-16 |
950525002077 | 1995-05-25 | BIENNIAL STATEMENT | 1993-10-01 |
930608000081 | 1993-06-08 | CERTIFICATE OF AMENDMENT | 1993-06-08 |
B034021-2 | 1983-10-27 | CERTIFICATE OF AMENDMENT | 1983-10-27 |
B030713-4 | 1983-10-18 | CERTIFICATE OF INCORPORATION | 1983-10-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State