Entity Number 1971924
Status Inactive
NameMANJO RESTAURANT INC.
CountyNew York
Date of registration 08 Nov 1995 (29 years ago) 08 Nov 1995
Date of dissolution 27 Jan 2010 27 Jan 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address FOXHOUNDS, 200 LIBERTY ST, NEW YORK, NY, United States, 10281
Address ZIP code
Contact Details
Phone +1 212-385-6199
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
FOXHOUNDS, 200 LIBERTY ST, NEW YORK, NY, United States, 10281
EDWARD YU
Chief Executive Officer
200 LIBERTY ST, NEW YORK, NY, United States, 10281
0960195-DCA
Inactive
Business
2005-01-24
2006-02-28
1995-11-08
1999-12-21
Address
221 CANAL STREET, ROOM 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
DP-1835580
2010-01-27
DISSOLUTION BY PROCLAMATION
2010-01-27
051222002303
2005-12-22
BIENNIAL STATEMENT
2005-11-01
031022002905
2003-10-22
BIENNIAL STATEMENT
2003-11-01
011218002487
2001-12-18
BIENNIAL STATEMENT
2001-11-01
991221002155
1999-12-21
BIENNIAL STATEMENT
1999-11-01
951108000395
1995-11-08
CERTIFICATE OF INCORPORATION
1995-11-08
1415793
SWC-CON
INVOICED
2006-04-07
18420.08984375
Sidewalk Consent Fee
1415794
SWC-CON
INVOICED
2005-03-24
17814.400390625
Sidewalk Consent Fee
1416286
RENEWAL
INVOICED
2005-01-24
510
Two-Year License Fee
1415795
SWC-CON
INVOICED
2004-04-19
17246.919921875
Sidewalk Consent Fee
534103
CNV_PC
INVOICED
2004-02-25
175
Petition for revocable Consent - SWC Review Fee
534104
PLANREVIEW
INVOICED
2004-02-25
310
Plan Review Fee
1415796
SWC-CON
INVOICED
2003-04-29
15244.3701171875
Sidewalk Consent Fee
1416287
RENEWAL
INVOICED
2003-03-24
510
Two-Year License Fee
1415797
SWC-CON
INVOICED
2002-03-15
5912.2001953125
Sidewalk Consent Fee
1415798
SWC-CON
INVOICED
2001-03-07
5854.52001953125
Sidewalk Consent Fee
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts