Name: | THE MACMANUS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1985 (39 years ago) |
Date of dissolution: | 26 Jan 2007 |
Entity Number: | 1044910 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | Delaware |
Address: | 35 W. WACKER DRIVE 12TH FLOOR, CHICAGO, IL, United States, 60601 |
Principal Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
LEO BURNETT COMPANY, INC. | DOS Process Agent | 35 W. WACKER DRIVE 12TH FLOOR, CHICAGO, IL, United States, 60601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN R. BETLEY | Chief Executive Officer | 79 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-31 | 2006-01-27 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-02 | 2003-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-14 | 2005-12-09 | Address | 825 8TH AVE, 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2002-01-14 | Address | 1675 BROADWAY, NEW YORK, NY, 10009, 5809, USA (Type of address: Chief Executive Officer) |
1991-06-21 | 2003-07-02 | Address | TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070126000029 | 2007-01-26 | CERTIFICATE OF TERMINATION | 2007-01-26 |
060127001269 | 2006-01-27 | CERTIFICATE OF MERGER | 2006-01-27 |
051209002409 | 2005-12-09 | BIENNIAL STATEMENT | 2005-12-01 |
031231000645 | 2003-12-31 | CERTIFICATE OF MERGER | 2003-12-31 |
030702000843 | 2003-07-02 | CERTIFICATE OF CHANGE | 2003-07-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State