Name: | 162 M.&S. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1991 (34 years ago) |
Date of dissolution: | 09 Dec 2024 |
Entity Number: | 1583609 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-17 | 2025-03-03 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-10-17 | 2025-03-03 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2001-10-17 | Address | 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 2001-10-17 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-01-26 | 2001-10-17 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005450 | 2024-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-09 |
191009060059 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
171010006417 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151015006047 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131021006158 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State