Search icon

MANOR CAPITAL, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MANOR CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Jan 2005
Branch of: MANOR CAPITAL, LLC, NEW YORK (Company Number 3070889)
Date of dissolution: 27 Nov 2018
Business ALEI: 0809362
Business address: 78 SOUTH RD., HARRISON, NY, 10528
Place of Formation: NEW YORK
E-Mail: manorcapital@yahoo.com

Agent

Name Role Business address Residence address
BRYAN J. TUNNEY Agent 221 ORCHARD STREET, COS COB, CT, 06870, United States 221 ORCHARD STREET, COS COB, CT, 06870, United States

Officer

Name Role Business address Residence address
GIRARD B. TUNNEY Officer 78 SOUTH RD., HARRISON, NY, 10528, United States 78 SOUTH RD., HARRISON, NY, 10528, United States
BRYAN J. TUNNEY Officer 221 ORCHARD STREET, COS COB, CT, 06807, United States 221 ORCHARD STREET, COS COB, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006283352 2018-11-27 2018-11-27 Dissolution Certificate of Dissolution -
0004770415 2012-12-27 - Annual Report Annual Report 2012
0004401543 2011-02-04 - Annual Report Annual Report 2011
0004156235 2010-03-18 - Annual Report Annual Report 2010
0003917736 2009-04-01 - Annual Report Annual Report 2009
0003668633 2008-03-20 - Annual Report Annual Report 2008
0003505762 2007-08-01 - Change of Agent Agent Change -
0003427087 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003386310 2007-02-03 - Annual Report Annual Report 2007
0003116698 2006-01-23 - Annual Report Annual Report 2006
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information