Name: | MANAGEMENT RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2000 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2570801 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 23 BERNETT DR, FREDONIA, NY, United States, 14063 |
Address: | P.O. BOX 247, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARY R. OLOW | DOS Process Agent | P.O. BOX 247, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
ZENON M OLOW | Chief Executive Officer | 23 BERNETT DR, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-06 | 2004-12-24 | Address | 23 BERNETT DR, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2002-12-06 | 2004-12-24 | Address | 23 BERNETT DR, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1869025 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
041224002327 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021206002670 | 2002-12-06 | BIENNIAL STATEMENT | 2002-11-01 |
001106000102 | 2000-11-06 | CERTIFICATE OF INCORPORATION | 2000-11-06 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State