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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 66, MANITOWOC, WI, United States, 54221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
F.M. BUTLER | Chief Executive Officer | 700 EAST MAGNOLIA AVENUE, SUITE B, MANITOWOC, WI, United States, 54221 |
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) |
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