Search icon

MANAGEMENT INFORMATION CONSULTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS G. FONSECA Chief Executive Officer 2800 S SHIRLINGTON ROAD, SUITE 712, ARLINGTON, VA, United States, 22206

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 8TH AVE., NEW YORK, NY, 10011

History

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)

Filings

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