Name: | MANHEIM AUCTIONS GOVERNMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1991 (34 years ago) |
Date of dissolution: | 14 Jan 2010 |
Entity Number: | 1589252 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, United States, 30328 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIA FRIEDMAN | Chief Executive Officer | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2009-12-04 | Address | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2008-03-25 | Address | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2003-10-20 | 2006-01-12 | Address | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2003-10-20 | 2006-01-12 | Address | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office) |
1999-02-22 | 2006-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100114000821 | 2010-01-14 | CERTIFICATE OF TERMINATION | 2010-01-14 |
091204002102 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
080325003119 | 2008-03-25 | BIENNIAL STATEMENT | 2007-11-01 |
060112002469 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031020002374 | 2003-10-20 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State