Name: | MARYLEBONE MANAGEMENT LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3601076 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E. 40TH STREET - 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET - 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK EDWARD FOX | Chief Executive Officer | 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-05 | 2008-06-05 | Address | 225 WEST 34TH ST STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2043852 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
091223002755 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
080605001000 | 2008-06-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-06-05 |
071205000005 | 2007-12-05 | CERTIFICATE OF INCORPORATION | 2007-12-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State