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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 7740, MCLEAN, VA, United States, 22106 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARLENE J. MANELSKI | Chief Executive Officer | 8000 TOWERS CRESCENT DRIVE, #1350, VIENNA, VA, United States, 22182 |
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) |
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