Search icon

SUPERVISORY MANAGEMENT CORP.

Headquarter

Company Details

Name: SUPERVISORY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1961 (64 years ago)
Date of dissolution: 18 Feb 2021
Entity Number: 142931
ZIP code: 10169
County: New York
Place of Formation: New York
Address: ATTN: HAROLD MERIAM, 230 PARK AVE, STE 659, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVENUE, STE 659, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HELMSLEY ENTERPRISES INC DOS Process Agent ATTN: HAROLD MERIAM, 230 PARK AVE, STE 659, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
HAROLD MERIAM Chief Executive Officer HELMSLEY ENTERPRISES INC, 230 PARK AVE STE 659, NEW YORK, NY, United States, 10169

Links between entities

Type:
Headquarter of
Company Number:
000-800-954
State:
Alabama

History

Start date End date Type Value
2015-11-12 2017-11-15 Address HELMSLEY ENTERPRISES INC, 230 PARK AVE STE 659, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2013-11-07 2015-11-12 Address ATTN: ABE WOLF, 230 PARK AVE, STE 520, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2013-11-07 2015-11-12 Address HELMSLEY ENTERPRISES INC, 230 PARK AVE STE 520, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2013-11-07 2015-11-12 Address 230 PARK AVENUE, STE 520, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2007-11-23 2013-11-07 Address HELMSLEY ENTERPRISES INC, 230 PARK AVE STE 659, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210218000421 2021-02-18 CERTIFICATE OF DISSOLUTION 2021-02-18
191112060602 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171115006032 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151112006155 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131107007012 2013-11-07 BIENNIAL STATEMENT 2013-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State