Name: | MANCHESTER CAREER SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1997 (28 years ago) |
Date of dissolution: | 12 May 2005 |
Entity Number: | 2158460 |
ZIP code: | 32202 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | MANCHESTER INC. |
Fictitious Name: | MANCHESTER CAREER SERVICES |
Address: | ATTN: GERALD ROBINSON, ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, United States, 32202 |
Principal Address: | 1 INDEPENDENT DR, JACKSONVILLE, FL, United States, 32202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GERALD ROBINSON, ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, United States, 32202 |
Name | Role | Address |
---|---|---|
DEREK E. DEWAN | Chief Executive Officer | 1 INDEPENDENT DR, JACKSONVILLE, FL, United States, 32202 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2005-05-12 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-10-26 | 2005-05-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 1999-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-01 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-01 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050512000273 | 2005-05-12 | SURRENDER OF AUTHORITY | 2005-05-12 |
030703002199 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010717002676 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
991115002703 | 1999-11-15 | BIENNIAL STATEMENT | 1999-07-01 |
991026000137 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
970701000437 | 1997-07-01 | APPLICATION OF AUTHORITY | 1997-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State