Search icon

THE MANITOWOC COMPANY, INC.

Company Details

Name: THE MANITOWOC COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1956 (68 years ago)
Date of dissolution: 12 Nov 1996
Entity Number: 98396
ZIP code: 54221
County: Erie
Place of Formation: Wisconsin
Address: P.O. BOX 66, MANITOWOC, WI, United States, 54221
Principal Address: 700 EAST MAGNOLIA AVENUE, SUITE B, MANITOWOC, WI, United States, 54221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 66, MANITOWOC, WI, United States, 54221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
F.M. BUTLER Chief Executive Officer 700 EAST MAGNOLIA AVENUE, SUITE B, MANITOWOC, WI, United States, 54221

History

Start date End date Type Value
1993-01-19 1993-11-03 Address 500 SOUTH 16TH ST, MANITOWOC, WI, 54220, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-11-03 Address 500 SOUTH 16TH ST, MANITOWOC, WI, 54220, USA (Type of address: Principal Executive Office)
1993-01-19 1996-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-06 1996-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-06 1993-01-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-06-18 1986-02-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-06-18 1986-02-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1956-11-19 1976-06-18 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120820017 2012-08-20 ASSUMED NAME CORP INITIAL FILING 2012-08-20
961112000510 1996-11-12 SURRENDER OF AUTHORITY 1996-11-12
931103002681 1993-11-03 BIENNIAL STATEMENT 1993-11-01
930119002285 1993-01-19 BIENNIAL STATEMENT 1992-11-01
B319456-2 1986-02-06 CERTIFICATE OF AMENDMENT 1986-02-06
A322918-2 1976-06-18 CERTIFICATE OF AMENDMENT 1976-06-18
40302 1956-11-19 APPLICATION OF AUTHORITY 1956-11-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State