Name: | MANAGEMENT LEVERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1083386 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 103 WEST 89TH ST, NEW YORK, NY, United States, 10024 |
Principal Address: | 103 WEST 89TH STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL AMORE | Chief Executive Officer | 103 WEST 89TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
CAROL AMORE | DOS Process Agent | 103 WEST 89TH ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2008-06-30 | Address | COWAN DEBACTS ABRAHAMS, 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-04-19 | 2006-05-12 | Address | COWAN DEBACTS ABRAHAMS, 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-25 | 2008-06-30 | Address | 103 WEST 89TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2002-04-19 | Address | 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-05-16 | 1992-11-25 | Address | 80 COUNTRY RIDGE DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247298 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100607002109 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080630002375 | 2008-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
060512003268 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040514002128 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State