DIOGENES MANAGEMENT COMPANY INC.

Name: | DIOGENES MANAGEMENT COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1995 (30 years ago) |
Date of dissolution: | 08 Jan 2016 |
Entity Number: | 1887873 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER O MEARCI | Chief Executive Officer | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-31 | 2015-02-06 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2009-07-31 | 2015-02-06 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2003-02-11 | 2009-07-31 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-02-11 | 2009-07-31 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-01-25 | 2003-02-11 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160108000721 | 2016-01-08 | CERTIFICATE OF TERMINATION | 2016-01-08 |
150206002059 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
110309002787 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090731002504 | 2009-07-31 | BIENNIAL STATEMENT | 2009-01-01 |
070212002715 | 2007-02-12 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State