Name: | M.E. GROUP, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1615264 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Nebraska |
Principal Address: | 2820 NORTH 48TH STREET, SUITE 200, LINCOLN, NE, United States, 68504 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RAVINDER K. MANIKTALA | Chief Executive Officer | 2820 NORTH 48TH STREET, SUITE 200, LINCOLN, NE, United States, 68504 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 1994-04-25 | Address | 2840 SOUTH 74TH STREET, LINCOLN, NE, 68406, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 1994-04-25 | Address | 2840 SOUTH 74TH STREET, LINCOLN, NE, 68506, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303881 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940425002598 | 1994-04-25 | BIENNIAL STATEMENT | 1994-02-01 |
930825002640 | 1993-08-25 | BIENNIAL STATEMENT | 1993-02-01 |
920224000413 | 1992-02-24 | APPLICATION OF AUTHORITY | 1992-02-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State