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
Name | Role | Address |
---|---|---|
ELIZABETH MACKINDER | Chief Executive Officer | 30 W 63RD ST, SUITE 19E, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JOEL M RUDELL, ESQ. | DOS Process Agent | KAVANAGH PETERS POWELL ET'AL, 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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