MANBOX REALTY CORP.

Name: | MANBOX REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1984 (41 years ago) |
Entity Number: | 936096 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | 16 COWLES AVENUE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA KENNEDY | DOS Process Agent | 16 COWLES AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BARBARA KENNEDY | Chief Executive Officer | 16 COWLES AVENUE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 16 COWLES AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 16 COWLES AVE, RYE, NY, 10580, 3505, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-05-28 | Address | 16 COWLES AVE, RYE, NY, 10580, 3505, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 16 COWLES AVE, RYE, NY, 10580, 3505, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 16 COWLES AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003779 | 2025-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-28 |
241113003805 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
081002002893 | 2008-10-02 | BIENNIAL STATEMENT | 2008-08-01 |
060803002727 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040902002124 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State