Name: | MANCHESTER APARTMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1985 (40 years ago) |
Entity Number: | 965678 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 55000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B. LOVETT & ASSOCIATES, LTD. | DOS Process Agent | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
BOB BRINKERHOFF | Chief Executive Officer | 77-11 35TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-20 | 2025-05-07 | Shares | Share type: PAR VALUE, Number of shares: 55000, Par value: 1 |
2021-11-04 | 2022-04-20 | Shares | Share type: PAR VALUE, Number of shares: 55000, Par value: 1 |
2018-04-04 | 2021-01-19 | Address | 77-11 35TH AVE, APT 4D, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2007-01-12 | 2018-04-04 | Address | 77-11 35TH AVE, APT 4N, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2007-01-12 | Address | 77-11 35TH AVE / 3R, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060345 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190404060265 | 2019-04-04 | BIENNIAL STATEMENT | 2019-01-01 |
180404006686 | 2018-04-04 | BIENNIAL STATEMENT | 2017-01-01 |
150925002005 | 2015-09-25 | BIENNIAL STATEMENT | 2015-01-01 |
130419002191 | 2013-04-19 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State