Search icon

MANEY PUBLISHING (USA), INC.

Company Details

Name: MANEY PUBLISHING (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2013 (12 years ago)
Date of dissolution: 23 Mar 2016
Entity Number: 4346668
ZIP code: 12207
County: Chenango
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1515 MARKET STREET, SUITE 1200, PHILADELPHIA, PA, United States, 19102

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL GALLICO Chief Executive Officer SUITE 1C, JOSEPH'S WELL, HANOVER WALK, LEEDS, United Kingdom, LS3-1AB

History

Start date End date Type Value
2015-01-26 2015-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-16 2015-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-16 2015-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160323000808 2016-03-23 CERTIFICATE OF TERMINATION 2016-03-23
150720000199 2015-07-20 CERTIFICATE OF CHANGE 2015-07-20
150126006556 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130116000323 2013-01-16 APPLICATION OF AUTHORITY 2013-01-16

Date of last update: 19 Feb 2025

Sources: New York Secretary of State