Search icon

MANAGEMENT ADJUSTMENT BUREAU, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CORPORATE LEGAL DEPT., 55 DODGE ROAD, GETZVILLE, NY, United States, 14068

Chief Executive Officer

Name Role Address
MICHAEL BARRIST Chief Executive Officer NCO GROUP, INC., 515 PENNSYLVANIA AVENUE, FORT WASHINGTON, PA, United States, 19034

Links between entities

Type:
Headquarter of
Company Number:
638203
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-887-595
State:
Alabama
Type:
Headquarter of
Company Number:
e15bd95f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0277128
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0101332
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
303746
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_57998091
State:
ILLINOIS

History

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)

Filings

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

Trademarks Section

Serial Number:
74660374
Mark:
MAB
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
1995-04-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MAB

Goods And Services

For:
collection agency services
International Classes:
036 - Primary Class
Class Status:
Abandoned
Serial Number:
74655855
Mark:
PREFERRED ONE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
1995-04-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PREFERRED ONE

Goods And Services

For:
collection agency services
International Classes:
036 - Primary Class
Class Status:
Abandoned
Serial Number:
73526892
Mark:
PAST DUE PAID
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1985-03-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PAST DUE PAID

Goods And Services

For:
COLLECTION OF PAST DUE ACCOUNTS
First Use:
1984-10-15
International Classes:
036 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State