Name: | MANAGEMENT TO GO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1978 (47 years ago) |
Entity Number: | 467422 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 20 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S. KRAUSE | Chief Executive Officer | 20 MONROE ST, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-19 | 2014-02-28 | Address | 20 OFFICE PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2002-03-19 | 2014-02-28 | Address | 20 OFFICE PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2000-02-04 | 2002-03-19 | Address | 10 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2002-03-19 | Address | 10 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1998-03-05 | 2000-02-04 | Address | 9 TOBEY VILLAGE OFFICE PK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228002181 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
20131023068 | 2013-10-23 | ASSUMED NAME CORP INITIAL FILING | 2013-10-23 |
120503002081 | 2012-05-03 | BIENNIAL STATEMENT | 2012-01-01 |
100202003160 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080130002584 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State