Name: | MANG GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1985 (39 years ago) |
Date of dissolution: | 01 Nov 1998 |
Entity Number: | 1015879 |
ZIP code: | 13838 |
County: | Delaware |
Place of Formation: | New York |
Address: | 39-45 MAIN STREET, P.O. BOX 2128, SIDNEY, NY, United States, 13838 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MANG GROUP INC., ILLINOIS | CORP_56877835 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-45 MAIN STREET, P.O. BOX 2128, SIDNEY, NY, United States, 13838 |
Name | Role | Address |
---|---|---|
R. DEREK MCMILLAN | Chief Executive Officer | 39-45 MAIN STREET, P.O. BOX 2128, SIDNEY, NY, United States, 13838 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 1993-12-13 | Address | 75 MAIN ST., P.O. BOX 837, SIDNEY, NY, 13838, USA (Type of address: Service of Process) |
1992-12-18 | 1993-12-13 | Address | 75 MAIN ST., P.O. BOX 837, SIDNEY, NY, 13838, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1993-12-13 | Address | 75 MAIN ST., P.O. BOX 837, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer) |
1989-10-27 | 1989-10-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
1989-10-27 | 1989-10-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1989-10-27 | 1989-10-27 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 10 |
1987-01-05 | 1989-10-27 | Shares | Share type: PAR VALUE, Number of shares: 3500, Par value: 10 |
1985-12-02 | 1992-12-18 | Address | 75 MAIN ST, SIDNEY, NY, 13838, USA (Type of address: Service of Process) |
1985-12-02 | 1987-01-05 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981030000372 | 1998-10-30 | CERTIFICATE OF MERGER | 1998-11-01 |
971208002338 | 1997-12-08 | BIENNIAL STATEMENT | 1997-12-01 |
931213002417 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
921218002946 | 1992-12-18 | BIENNIAL STATEMENT | 1992-12-01 |
921014000179 | 1992-10-14 | CERTIFICATE OF MERGER | 1992-11-01 |
911021000279 | 1991-10-21 | CERTIFICATE OF MERGER | 1991-10-21 |
C069887-9 | 1989-10-27 | CERTIFICATE OF AMENDMENT | 1989-10-27 |
B442522-4 | 1987-01-05 | CERTIFICATE OF MERGER | 1987-01-05 |
B442521-7 | 1987-01-05 | CERTIFICATE OF AMENDMENT | 1987-01-05 |
B294481-5 | 1985-12-02 | CERTIFICATE OF INCORPORATION | 1985-12-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State