Search icon

PEOPLE MANAGEMENT, INC.

Headquarter

Company Details

Name: PEOPLE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1991 (33 years ago)
Date of dissolution: 24 Oct 2011
Entity Number: 1595141
ZIP code: 06878
County: New York
Place of Formation: New York
Address: 1117 E PUTNAM AVE, SUITE 270, RIVERSIDE, CT, United States, 06878
Principal Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1117 E PUTNAM AVE, SUITE 270, RIVERSIDE, CT, United States, 06878

Chief Executive Officer

Name Role Address
JUD SAVISKAS Chief Executive Officer 1117 E PUTNAM AVE, SUITE 270, RIVERSIDE, CT, United States, 06878

Links between entities

Type:
Headquarter of
Company Number:
0783452
State:
CONNECTICUT

History

Start date End date Type Value
1992-12-23 2001-12-27 Address 1117 E PUTNAM AVE, SUITE 227, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer)
1992-12-23 1994-01-21 Address 1117 E PUTNAM AVE, SUITE 227, RIVERSIDE, CT, 06878, USA (Type of address: Principal Executive Office)
1992-12-23 2001-12-27 Address 1117 E PUTNAM AVE, SUITE 227, RIVERSIDE, CT, 06878, USA (Type of address: Service of Process)
1991-12-10 1992-12-23 Address 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111024000403 2011-10-24 CERTIFICATE OF DISSOLUTION 2011-10-24
011227002079 2001-12-27 BIENNIAL STATEMENT 2001-12-01
000208002385 2000-02-08 BIENNIAL STATEMENT 1999-12-01
980105002459 1998-01-05 BIENNIAL STATEMENT 1997-12-01
940121002413 1994-01-21 BIENNIAL STATEMENT 1993-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State