Name: | MANCINO & STURGES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1992 (33 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1614401 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Georgia |
Address: | 1466 BROADWAY, SUITE 806, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1466 BROADWAY, SUITE 806, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GEORGIA DANIELLE STURGES | Chief Executive Officer | 1466 BROADWAY, SUITE 806, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-20 | 1993-06-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410874 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
940509002069 | 1994-05-09 | BIENNIAL STATEMENT | 1994-02-01 |
930604002458 | 1993-06-04 | BIENNIAL STATEMENT | 1993-02-01 |
920220000267 | 1992-02-20 | APPLICATION OF AUTHORITY | 1992-02-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State