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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 W 55TH ST, SUITE 12F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CLINTON C GLENN | Chief Executive Officer | 101 W 55TH ST, SUITE 12F, NEW YORK, NY, United States, 10019 |
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) |
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