Entity Name: | THE MANHATTAN MORTGAGE CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Mar 2001 (24 years ago) |
Date of dissolution: | 03 Oct 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2012 (13 years ago) |
Document Number: | F01000001210 |
FEI/EIN Number |
133298836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 LEXINGTON AVE., 4TH FL., NEW YORK, NY, 10022 |
Mail Address: | 750 LEXINGTON AVE., 4TH FL., NEW YORK, NY, 10022 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COHN MELISSA L | President | 750 LEXINGTON AVE., 4TH FL., NEW YORK, NY, 10022 |
COHN MELISSA L | Director | 750 LEXINGTON AVE., 4TH FL., NEW YORK, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08055900106 | PROVENANCE MORTGAGE | EXPIRED | 2008-02-22 | 2013-12-31 | - | 555 MADISON AVENUE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 750 LEXINGTON AVE., 4TH FL., NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 750 LEXINGTON AVE., 4TH FL., NEW YORK, NY 10022 | - |
CANCEL ADM DISS/REV | 2005-01-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2012-10-03 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ADDRESS CHANGE | 2010-11-22 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-07-13 |
REINSTATEMENT | 2005-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State