Search icon

M. C. OF INDIANA

Company Details

Name: M. C. OF INDIANA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1987 (38 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1154365
ZIP code: 10011
County: New York
Place of Formation: Indiana
Foreign Legal Name: MANAGEMENT CORPORATION OF INDIANA
Fictitious Name: M. C. OF INDIANA
Principal Address: 115 WEST WASHINGTON STREET, INDIANAPOLIS, IN, United States, 46204
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MELVIN SIMON Chief Executive Officer 115 WEST WASHINGTON STREET, INDIANAPOLIS, IN, United States, 46204

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1987-03-18 1987-03-18 Name MANAGEMENT CORPORATION OF INDIANA
1987-03-18 1987-05-07 Name MANAGEMENT CORPORATION OF INDIANA
1987-03-18 1999-10-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-03-18 1999-10-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991021000031 1999-10-21 CERTIFICATE OF CHANGE 1999-10-21
DP-1414647 1999-06-23 ANNULMENT OF AUTHORITY 1999-06-23
940419002876 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930719002083 1993-07-19 BIENNIAL STATEMENT 1993-03-01
B493707-2 1987-05-07 CERTIFICATE OF AMENDMENT 1987-05-07
B471895-4 1987-03-18 APPLICATION OF AUTHORITY 1987-03-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State