Search icon

MACKINDER GROUP INC.

Company Details

Name: MACKINDER GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1992 (32 years ago)
Date of dissolution: 13 Aug 1999
Entity Number: 1672029
ZIP code: 10017
County: New York
Place of Formation: New York
Address: KAVANAGH PETERS POWELL ET'AL, 415 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 30 W 63RD ST, SUITE 19E, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH MACKINDER Chief Executive Officer 30 W 63RD ST, SUITE 19E, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
JOEL M RUDELL, ESQ. DOS Process Agent KAVANAGH PETERS POWELL ET'AL, 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-06-07 1998-11-16 Address 40 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-06-07 1998-11-16 Address ELIZABETH MACKINDER, 40 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-10-09 1993-11-05 Address 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990813000084 1999-08-13 CERTIFICATE OF MERGER 1999-08-13
981116002284 1998-11-16 BIENNIAL STATEMENT 1998-10-01
961017002419 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931105002568 1993-11-05 BIENNIAL STATEMENT 1993-10-01
930607002943 1993-06-07 BIENNIAL STATEMENT 1992-10-01
921009000384 1992-10-09 CERTIFICATE OF INCORPORATION 1992-10-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State