Name: | MANSEL REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1985 (40 years ago) |
Entity Number: | 969503 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 491 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 491 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ANNA YANAKIS | Chief Executive Officer | 129 HIGH POINT CIRCLE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2023-02-15 | Address | 67 FOREST RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 129 HIGH POINT CIRCLE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-01-05 | 2023-02-15 | Address | 67 FOREST RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2023-02-15 | Address | 491 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1995-07-27 | 2001-01-05 | Address | 284 QUASSAICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230215000387 | 2023-02-15 | BIENNIAL STATEMENT | 2023-01-01 |
061229002470 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
050201002466 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
021223002008 | 2002-12-23 | BIENNIAL STATEMENT | 2003-01-01 |
010105002506 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State