Search icon

MANAGER ADVISORY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANAGER ADVISORY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1986 (38 years ago)
Date of dissolution: 10 Mar 2009
Entity Number: 1133796
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O BRUCE H. LIPNICK, 800 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 THIRD AVE, 16TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRUCE H. LIPNICK, 800 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BRUCE H LIPNICK Chief Executive Officer 800 THIRD AVE, 16TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-10 1997-01-06 Address 90 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-01-06 Address 90 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1993-03-10 1999-01-11 Address % TOWNLEY & UPDIKE, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1987-05-04 1994-10-11 Name WHARTON SECURITIES CORPORATION
1986-12-29 1987-05-04 Name WHARTON TRADING CORPORATION

Filings

Filing Number Date Filed Type Effective Date
090310000141 2009-03-10 CERTIFICATE OF DISSOLUTION 2009-03-10
990111002546 1999-01-11 BIENNIAL STATEMENT 1998-12-01
970106002506 1997-01-06 BIENNIAL STATEMENT 1996-12-01
941011000020 1994-10-11 CERTIFICATE OF AMENDMENT 1994-10-11
931231002224 1993-12-31 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State