Search icon

360 MANAGER - 1975, INC.

Company Details

Name: 360 MANAGER - 1975, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1975 (50 years ago)
Date of dissolution: 04 Mar 1986
Entity Number: 370862
ZIP code: 11530
County: Nassau
Place of Formation: Delaware
Address: 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
360 MANAGER - 1975, INC. DOS Process Agent 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1983-06-02 1984-01-16 Address 17 BATTERY PLACE, SUITE 1939, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1975-05-27 1983-06-02 Address 1 WEST MAIN STREET, SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070328099 2007-03-28 ASSUMED NAME CORP INITIAL FILING 2007-03-28
B328961-2 1986-03-04 CERTIFICATE OF TERMINATION 1986-03-04
B059171-3 1984-01-16 CERTIFICATE OF AMENDMENT 1984-01-16
A986058-3 1983-06-02 CERTIFICATE OF AMENDMENT 1983-06-02
A236045-4 1975-05-27 APPLICATION OF AUTHORITY 1975-05-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State