Search icon

MANHATTAN ENTERPRISES INC.

Print

Details

Entity Number 663283

Status Active

NameMANHATTAN ENTERPRISES INC.

CountyNew York

Date of registration 17 Nov 1980 (44 years ago)

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

Chief Executive Officer

Name Role Address

LAWRENCE LIPMAN

Chief Executive Officer

545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date

1342885-DCA

Active

Business

2010-01-14

2025-03-31

0429429-DCA

Inactive

Business

1997-04-10

2011-03-31

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

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