Search icon

JMD GROUP OF NEW YORK, INC.

Company Details

Name: JMD GROUP OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1987 (38 years ago)
Date of dissolution: 23 Apr 2001
Entity Number: 1171357
ZIP code: 22106
County: Suffolk
Place of Formation: Virginia
Address: P.O. BOX 7740, MCLEAN, VA, United States, 22106
Principal Address: MARLENE J. MANELSKI, 8000 TOWERS CRESCENT DR #1350, VIENNA, VA, United States, 22182

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 7740, MCLEAN, VA, United States, 22106

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARLENE J. MANELSKI Chief Executive Officer 8000 TOWERS CRESCENT DRIVE, #1350, VIENNA, VA, United States, 22182

History

Start date End date Type Value
1999-05-26 2001-04-23 Address MARLENE J. MANELSKI, 8000 TOWERS CRESCENT DR #1350, VIENNA, VA, 22182, USA (Type of address: Service of Process)
1993-07-02 1999-05-26 Address 999 WALT WHITMAN ROAD, 3RD FLOOR, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1992-11-20 1999-05-26 Address 8000 TOWERS CRESCENT DR #1300, VIENNA, VA, 22182, USA (Type of address: Principal Executive Office)
1992-11-20 1999-05-26 Address 8000 TOWERS CRESCENT DR #1300, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer)
1992-11-20 1993-07-02 Address THE CORPORATION, 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010423000173 2001-04-23 SURRENDER OF AUTHORITY 2001-04-23
990526002063 1999-05-26 BIENNIAL STATEMENT 1999-05-01
971014000500 1997-10-14 CERTIFICATE OF AMENDMENT 1997-10-14
970529002502 1997-05-29 BIENNIAL STATEMENT 1997-05-01
930702002524 1993-07-02 BIENNIAL STATEMENT 1993-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State