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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MELVIN SIMON | Chief Executive Officer | 115 WEST WASHINGTON STREET, INDIANAPOLIS, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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