Name: | MANAGEMENT AND REGULATOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1977 (48 years ago) |
Date of dissolution: | 28 Nov 2000 |
Entity Number: | 444351 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 199 WATER STREET, NEW YORK, NY, United States, 10038 |
Principal Address: | 123 N WACKER, CHICAGO, IL, United States, 60606 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 WATER STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JEROME S. HANNER | Chief Executive Officer | 123 N WACKER DR, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1977-08-09 | 1993-04-21 | Address | 130 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101122049 | 2010-11-22 | ASSUMED NAME LLC INITIAL FILING | 2010-11-22 |
001128000172 | 2000-11-28 | CERTIFICATE OF DISSOLUTION | 2000-11-28 |
000714002147 | 2000-07-14 | BIENNIAL STATEMENT | 1999-08-01 |
930421000024 | 1993-04-21 | CERTIFICATE OF AMENDMENT | 1993-04-21 |
A420978-4 | 1977-08-09 | CERTIFICATE OF INCORPORATION | 1977-08-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State