Name: | THE MANAGEMENT EXCHANGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1980 (44 years ago) |
Date of dissolution: | 13 May 2008 |
Entity Number: | 663736 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | KAVANGH PETER & OSNATO, 415 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 123 E 54TH ST, STE 4C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E OSNATO | DOS Process Agent | KAVANGH PETER & OSNATO, 415 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN G HUNTER | Chief Executive Officer | 123 E 54TH ST, STE 4C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-08 | 2002-10-24 | Address | KAVANAGH PETERS POWELL &OSANTO, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-11-08 | 2002-10-24 | Address | 310 EAST 79 STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2002-10-24 | Address | 123 EAST 54 STREET, SUITE 4C, NEW YORK, NY, 10022, 4505, USA (Type of address: Principal Executive Office) |
1980-11-19 | 1996-11-08 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080513000286 | 2008-05-13 | CERTIFICATE OF DISSOLUTION | 2008-05-13 |
041213002996 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021024002582 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001109002408 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981124002098 | 1998-11-24 | BIENNIAL STATEMENT | 1998-11-01 |
961108002196 | 1996-11-08 | BIENNIAL STATEMENT | 1996-11-01 |
931108002962 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
A715592-6 | 1980-11-19 | CERTIFICATE OF INCORPORATION | 1980-11-19 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State