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
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. FEENEY | Chief Executive Officer | 250 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
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) |
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