THE MANDELL SCHOOL, INC.

Name: | THE MANDELL SCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1988 (37 years ago) |
Date of dissolution: | 06 Jan 2012 |
Entity Number: | 1292225 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 128 WEST 95TH STREET, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 WEST 95TH STREET, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
BARBARA ROWE | Chief Executive Officer | 128 WEST 95TH STREET, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-31 | 2010-12-07 | Address | 128 WEST 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2006-08-28 | 2010-12-07 | Address | 128 WEST 94TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2006-08-28 | 2010-12-07 | Address | 128 WEST 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2004-11-23 | 2009-03-31 | Address | 360 LEXINGTON AVE / SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-09-08 | 2006-08-28 | Address | 127 WEST 94TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120106000852 | 2012-01-06 | CERTIFICATE OF MERGER | 2012-01-06 |
101207002511 | 2010-12-07 | BIENNIAL STATEMENT | 2010-09-01 |
090331000763 | 2009-03-31 | CERTIFICATE OF AMENDMENT | 2009-03-31 |
080903002053 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060828002875 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State