Search icon

MANCHESTER CAREER SERVICES

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GERALD ROBINSON, ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, United States, 32202

Chief Executive Officer

Name Role Address
DEREK E. DEWAN Chief Executive Officer 1 INDEPENDENT DR, JACKSONVILLE, FL, United States, 32202

History

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)

Filings

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