MANAGEMENT & TRAINING CORPORATION

Name: | MANAGEMENT & TRAINING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2018 (7 years ago) |
Entity Number: | 5325224 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 500 N. MARKETPLACE DR., CENTERVILLE, UT, United States, 84014 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT MARQUARDT | Chief Executive Officer | 500 N. MARKETPLACE DR., CENTERVILLE, UT, United States, 84014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | 500 N. MARKETPLACE DR., CENTERVILLE, UT, 84014, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2025-06-30 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-29 | 2024-04-29 | Address | 500 N. MARKETPLACE DR., CENTERVILLE, UT, 84014, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2025-06-30 | Address | 500 N. MARKETPLACE DR., CENTERVILLE, UT, 84014, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2025-06-30 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630023163 | 2025-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-27 |
240429002453 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220616001285 | 2022-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-15 |
220407003882 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200629060399 | 2020-06-29 | BIENNIAL STATEMENT | 2020-04-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State