Name: | MANHATTAN AUTOMATIC SPRINKLER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1956 (68 years ago) |
Entity Number: | 98603 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 137 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Address: | 845 THIRD AVENUE, 8TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
C/O GALLET DREYER & BERKEY, LLP, ATTN: RANDY J. HELLER, ESQ. | DOS Process Agent | 845 THIRD AVENUE, 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN A. BETZIG V.P. | Chief Executive Officer | 137 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-06 | 2008-10-01 | Address | ATTN: GREGORY KATZ, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-11-18 | 2005-12-06 | Address | 137 EAST 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1995-06-14 | 1996-11-18 | Address | 137 EAST 13TH STREET, NEW YORK, NY, 10003, 5337, USA (Type of address: Principal Executive Office) |
1995-06-14 | 1996-11-18 | Address | 137 EAST 13TH STREET, NEW YORK, NY, 10003, 5337, USA (Type of address: Service of Process) |
1956-11-28 | 1995-06-14 | Address | 374 UNIONDALE AVE., UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081001000892 | 2008-10-01 | CERTIFICATE OF CHANGE | 2008-10-01 |
051206001054 | 2005-12-06 | CERTIFICATE OF CHANGE | 2005-12-06 |
041209002677 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
C333561-3 | 2003-07-03 | ASSUMED NAME CORP INITIAL FILING | 2003-07-03 |
021022003059 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
001102002000 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
981102002099 | 1998-11-02 | BIENNIAL STATEMENT | 1998-11-01 |
961118002405 | 1996-11-18 | BIENNIAL STATEMENT | 1996-11-01 |
950614002278 | 1995-06-14 | BIENNIAL STATEMENT | 1993-11-01 |
41425 | 1956-11-28 | CERTIFICATE OF INCORPORATION | 1956-11-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11664174 | 0235300 | 1981-04-02 | 5008 5TH AVE, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-04-08 |
Abatement Due Date | 1981-04-10 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1981-04-08 |
Abatement Due Date | 1981-04-09 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State