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