Search icon

MANG GROUP INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MANG GROUP INC., ILLINOIS CORP_56877835 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-45 MAIN STREET, P.O. BOX 2128, SIDNEY, NY, United States, 13838

Chief Executive Officer

Name Role Address
R. DEREK MCMILLAN Chief Executive Officer 39-45 MAIN STREET, P.O. BOX 2128, SIDNEY, NY, United States, 13838

History

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

Filings

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