Search icon

MANAGEMENT SERVICES, INC.

Company Details

Name: MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1960 (65 years ago)
Entity Number: 127196
ZIP code: 10168
County: Erie
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 250 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
CHRISTOPHER J. FEENEY Chief Executive Officer 250 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 250 DELAWARE AVENUE, BUFFALO, NY, 14202, 2274, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 250 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2020-03-27 2024-03-01 Address 250 DELAWARE AVENUE, BUFFALO, NY, 14202, 2274, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-05-01 2019-11-27 Address 10 E. 40TH ST., 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-03-27 2020-03-27 Address 250 DELAWARE AVENUE, BUFFALO, NY, 14202, 2274, USA (Type of address: Chief Executive Officer)
2018-03-27 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-03-03 2018-03-27 Address 250 DELAWARE AVENUE, BUFFALO, NY, 14202, 2274, USA (Type of address: Chief Executive Officer)
2014-03-26 2016-03-03 Address 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2274, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301045017 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301000325 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200327060140 2020-03-27 BIENNIAL STATEMENT 2020-03-01
SR-113699 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113698 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180501000217 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01
180327006039 2018-03-27 BIENNIAL STATEMENT 2018-03-01
160303006681 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140326006151 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120417002789 2012-04-17 BIENNIAL STATEMENT 2012-03-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State