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