Search icon

M.E. GROUP, INC

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RAVINDER K. MANIKTALA Chief Executive Officer 2820 NORTH 48TH STREET, SUITE 200, LINCOLN, NE, United States, 68504

History

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)

Filings

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