Name: | MANAGEMENT INFORMATION CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2008 |
Entity Number: | 2426017 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 2800 S SHIRLINGTON ROAD, SUITE 712, ARLINGTON, VA, United States, 22206 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS G. FONSECA | Chief Executive Officer | 2800 S SHIRLINGTON ROAD, SUITE 712, ARLINGTON, VA, United States, 22206 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 8TH AVE., NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-24 | 2007-11-19 | Address | 2800 SO SHIRLINGTON RD, STE 801, ARLINGTON, VA, 22206, USA (Type of address: Chief Executive Officer) |
2001-10-24 | 2007-11-19 | Address | 2800 SO SHIRLINGTON RD, STE 801, ARLINGTON, VA, 22206, USA (Type of address: Principal Executive Office) |
1999-10-05 | 2007-11-19 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080925000889 | 2008-09-25 | SURRENDER OF AUTHORITY | 2008-09-25 |
071119002527 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
051129002353 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
031029002080 | 2003-10-29 | BIENNIAL STATEMENT | 2003-10-01 |
011106002975 | 2001-11-06 | BIENNIAL STATEMENT | 2001-10-01 |
011024002240 | 2001-10-24 | BIENNIAL STATEMENT | 2001-10-01 |
991005000897 | 1999-10-05 | APPLICATION OF AUTHORITY | 1999-10-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State