Search icon

MANAGEMENT PRACTICE, INC.

Company Details

Name: MANAGEMENT PRACTICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1968 (57 years ago)
Date of dissolution: 21 May 2002
Entity Number: 219661
ZIP code: 06902
County: New York
Place of Formation: Delaware
Address: 216 WEST HILL ROAD, STAMFORD, CT, United States, 06902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 WEST HILL ROAD, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
1983-06-17 1987-12-31 Name MANAGEMENT PRACTICE CONSULTING PARTNERS, INC.
1977-05-03 1983-06-17 Name MAIN, JACKSON & GARFIELD, INC.
1974-03-22 1977-05-03 Name CCMP MANAGEMENT CONSULTANTS, INC.
1969-08-21 1974-03-22 Name COLONEY CANNON MAIN AND PURSELL, INC.
1968-02-09 1969-08-21 Name COLONEY & COMPANY, INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
020521000719 2002-05-21 SURRENDER OF AUTHORITY 2002-05-21
C307366-1 2001-09-26 ASSUMED NAME CORP INITIAL FILING 2001-09-26
B585547-3 1987-12-31 CERTIFICATE OF AMENDMENT 1987-12-31
A991415-4 1983-06-17 CERTIFICATE OF AMENDMENT 1983-06-17
A397492-3 1977-05-03 CERTIFICATE OF AMENDMENT 1977-05-03

Court Cases

Court Case Summary

Filing Date:
1988-03-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALLEN
Party Role:
Plaintiff
Party Name:
MANAGEMENT PRACTICE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State