Entity Number 663283
Status Active
NameMANHATTAN ENTERPRISES INC.
CountyNew York
Date of registration 17 Nov 1980 (44 years ago) 17 Nov 1980
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017
Principal Address ZIP code 10017
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LAWRENCE LIPMAN
Chief Executive Officer
545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
1342885-DCA
Active
Business
2010-01-14
2025-03-31
0429429-DCA
Inactive
Business
1997-04-10
2011-03-31
2003-11-06
2018-06-13
Address
545 FIFTH AVE SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-10-19
2018-06-13
Address
C/O MANHATTAN PARKING, 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Registered Agent)
1998-10-19
2003-11-06
Address
277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1990-01-09
1998-10-19
Address
%JOSEPH & FELDMAN ESQS, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-11-17
1998-10-19
Address
1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
180613000127
2018-06-13
CERTIFICATE OF CHANGE
2018-06-13
061024002668
2006-10-24
BIENNIAL STATEMENT
2006-11-01
041220002055
2004-12-20
BIENNIAL STATEMENT
2004-11-01
031106002717
2003-11-06
BIENNIAL STATEMENT
2002-11-01
981019000301
1998-10-19
CERTIFICATE OF CHANGE
1998-10-19
C094655-2
1990-01-09
CERTIFICATE OF AMENDMENT
1990-01-09
A714941-4
1980-11-17
CERTIFICATE OF INCORPORATION
1980-11-17
2022-12-21
575 MADISON AVE, Manhattan, NEW YORK, NY, 10022
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2021-03-19
575 MADISON AVE, Manhattan, NEW YORK, NY, 10022
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2018-10-29
575 MADISON AVE, Manhattan, NEW YORK, NY, 10022
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2016-03-04
575 MADISON AVE, Manhattan, NEW YORK, NY, 10022
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2015-01-12
575 MADISON AVE, Manhattan, NEW YORK, NY, 10022
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
3605499
RENEWAL
INVOICED
2023-02-28
540
Garage and/or Parking Lot License Renewal Fee
3316176
RENEWAL
CREDITED
2021-04-07
540
Garage and/or Parking Lot License Renewal Fee
3316249
DCA-MFAL
INVOICED
2021-04-07
540
Manual Fee Account Licensing
2983395
RENEWAL
INVOICED
2019-02-16
540
Garage and/or Parking Lot License Renewal Fee
2562821
RENEWAL
INVOICED
2017-02-27
540
Garage and/or Parking Lot License Renewal Fee
2366652
LL VIO
INVOICED
2016-06-17
624.989990234375
LL - License Violation
2300544
LL VIO
CREDITED
2016-03-16
1124.989990234375
LL - License Violation
2028252
RENEWAL
INVOICED
2015-03-26
540
Garage and/or Parking Lot License Renewal Fee
1979047
LL VIO
INVOICED
2015-02-10
250
LL - License Violation
1943586
LL VIO
CREDITED
2015-01-20
500
LL - License Violation
2016-03-04
Pleaded
BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS
1
1
2016-03-04
Pleaded
BUSINESS EXCEEDS VEHICLE CAPACITY.
3
3
2016-03-04
Pleaded
Style or size of letters and numbers in auxiliary sign is not correct.
1
1
2016-03-04
Pleaded
PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY
1
1
2015-01-12
Pleaded
BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE
1
1
2015-01-12
Pleaded
BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE
1
1
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts