MANAGEMENT ADJUSTMENT BUREAU, INC.
Headquarter
Name: | MANAGEMENT ADJUSTMENT BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1972 (53 years ago) |
Date of dissolution: | 30 Sep 1998 |
Entity Number: | 242721 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | NCO GROUP, INC., 515 PENNSYLVANIA AVENUE, FORT WASHINGTON, PA, United States, 19034 |
Address: | ATTN: CORPORATE LEGAL DEPT., 55 DODGE ROAD, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CORPORATE LEGAL DEPT., 55 DODGE ROAD, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
MICHAEL BARRIST | Chief Executive Officer | NCO GROUP, INC., 515 PENNSYLVANIA AVENUE, FORT WASHINGTON, PA, United States, 19034 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-26 | 1998-08-11 | Address | 120 PINEVIEW DRIVE, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer) |
1994-07-26 | 1998-08-11 | Address | 120 PINEVIEW DRIVE, BUFFALO, NY, 14228, USA (Type of address: Principal Executive Office) |
1993-07-28 | 1994-07-26 | Address | 120 PINEVIEW DRIVE, BUFFALO, NY, 14228, USA (Type of address: Principal Executive Office) |
1993-07-28 | 1994-07-26 | Address | 120 PINEVIEW DRIVE, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer) |
1983-06-14 | 1998-08-11 | Address | & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980930000658 | 1998-09-30 | CERTIFICATE OF MERGER | 1998-09-30 |
980811002643 | 1998-08-11 | BIENNIAL STATEMENT | 1996-09-01 |
C248203-2 | 1997-06-03 | ASSUMED NAME CORP INITIAL FILING | 1997-06-03 |
970131000744 | 1997-01-31 | CERTIFICATE OF MERGER | 1997-01-31 |
940726002042 | 1994-07-26 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State