Search icon

MANAGEMENT TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANAGEMENT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1980 (45 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 626689
ZIP code: 10017
County: New York
Place of Formation: New York
Address: PAUL EKON, 630 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
PAUL EKON Chief Executive Officer 630 THIRD AVE, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000806566
Phone:
2129835620

Latest Filings

Form type:
REVOKED
File number:
000-17206
Filing date:
2006-10-31
File:
Form type:
NT 10-Q
File number:
000-17206
Filing date:
1998-03-16
File:
Form type:
10QSB
File number:
000-17206
Filing date:
1997-12-22
File:
Form type:
NT 10-Q
File number:
000-17206
Filing date:
1997-12-15
File:
Form type:
SC 13D
File number:
005-39911
Filing date:
1997-10-28
File:

History

Start date End date Type Value
1996-08-01 1998-09-25 Address 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-16 1996-08-01 Address 335 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-06-16 1996-08-01 Address 63 VILLAGE LANE, CONCORDE, NH, 03301, USA (Type of address: Chief Executive Officer)
1995-05-15 1996-08-01 Address 597 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-10-28 1995-05-15 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-1495283 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980925000378 1998-09-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 1998-09-25
960801002597 1996-08-01 BIENNIAL STATEMENT 1996-05-01
950616002198 1995-06-16 BIENNIAL STATEMENT 1993-05-01
950515000550 1995-05-15 CERTIFICATE OF AMENDMENT 1995-05-15

Trademarks Section

Serial Number:
73637046
Mark:
MANTEC
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-12-24
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
MANTEC

Goods And Services

For:
BANKING SYSTEMS COMPUTER PROGRAMS
First Use:
1980-05-09
International Classes:
009 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State