Search icon

MANHEIM SERVICES CORPORATION

Company Details

Name: MANHEIM SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1987 (38 years ago)
Date of dissolution: 25 Feb 2011
Entity Number: 1151472
ZIP code: 30328
County: Orange
Place of Formation: Delaware
Address: 6205 PEACHTREE DUNWOODY ROAD, MAILSTOP: CP-12, ATLANTA, GA, United States, 30328
Principal Address: 6205 PEACHTREE SUNWOODY RD, M/S CP-12, ATLANTA, GA, United States, 30328

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6205 PEACHTREE DUNWOODY ROAD, MAILSTOP: CP-12, ATLANTA, GA, United States, 30328

Chief Executive Officer

Name Role Address
DEAN EISNER Chief Executive Officer 6205 PEACHTREE SUNWOODY RD, M/S CP-12, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2009-04-10 2011-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-22 2009-04-10 Address 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)
2003-04-22 2009-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-22 2009-04-10 Address 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
1999-02-22 2011-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110225000565 2011-02-25 SURRENDER OF AUTHORITY 2011-02-25
090410002048 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070515002780 2007-05-15 BIENNIAL STATEMENT 2007-03-01
050607002688 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030422002374 2003-04-22 BIENNIAL STATEMENT 2003-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State