MANAGEMENT TO GO, INC.

Name: | MANAGEMENT TO GO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1978 (48 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 |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 20 MONROE ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-05 | Address | 20 MONROE ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-05 | Address | 20 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2025-05-30 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-28 | 2025-06-02 | Address | 20 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605003415 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
250602002399 | 2025-05-30 | CERTIFICATE OF AMENDMENT | 2025-05-30 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State