Search icon

MANAGEMENT PERFORMANCE & LEARNING CENTER, INC.

Company Details

Name: MANAGEMENT PERFORMANCE & LEARNING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1997 (28 years ago)
Date of dissolution: 15 Feb 2006
Entity Number: 2153226
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 101 W 55TH ST, SUITE 12F, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 W 55TH ST, SUITE 12F, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CLINTON C GLENN Chief Executive Officer 101 W 55TH ST, SUITE 12F, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-07-02 2001-07-23 Address 155 EAST 93RD ST #1E, NEW YORK, NY, 10128, 3768, USA (Type of address: Chief Executive Officer)
1999-07-02 2001-07-23 Address 230 PARK AVE, SUITE 2400, NEW YORK, NY, 10169, 0146, USA (Type of address: Principal Executive Office)
1999-07-02 2001-07-23 Address 230 PARK AVE SUITE 2400, NEW YORK, NY, 10169, 0146, USA (Type of address: Service of Process)
1997-06-16 1999-07-02 Address 155 EAST 93RD STREET, APT. 1E, NEW YORK, NY, 10128, 3768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060215000694 2006-02-15 CERTIFICATE OF DISSOLUTION 2006-02-15
010723002320 2001-07-23 BIENNIAL STATEMENT 2001-06-01
990702002325 1999-07-02 BIENNIAL STATEMENT 1999-06-01
970616000128 1997-06-16 CERTIFICATE OF INCORPORATION 1997-06-16

Date of last update: 07 Feb 2025

Sources: New York Secretary of State