Name: | HELMSMAN MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1983 (42 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 867086 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 9 RIVERSIDE RD, WESTON, MA, United States, 02493 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARY GREGG | Chief Executive Officer | 175 BERKELEY ST, BOSTON, MA, United States, 02117 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-30 | 2003-10-31 | Address | 175 BERKELEY ST, BOSTON, MA, 02117, USA (Type of address: Chief Executive Officer) |
2001-11-30 | 2007-04-27 | Address | 9 RIVERSIDE RD, WESTON, MA, 02117, USA (Type of address: Service of Process) |
1999-11-09 | 2001-11-30 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-09 | 2001-11-30 | Address | 175 BERKELEY ST, BOSTON, MA, 02117, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2007-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 1999-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-01-07 | 1999-11-09 | Address | 175 BERKELEY STREET, BOSTON, MA, 02117, 0140, USA (Type of address: Principal Executive Office) |
1994-01-07 | 1999-11-09 | Address | 175 BERKELEY STREET, BOSTON, MA, 02117, 0140, USA (Type of address: Chief Executive Officer) |
1985-07-03 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-07-03 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807551 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
090925002097 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
070427000941 | 2007-04-27 | CERTIFICATE OF CHANGE | 2007-04-27 |
051103003633 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
031031002678 | 2003-10-31 | BIENNIAL STATEMENT | 2003-09-01 |
011130002384 | 2001-11-30 | BIENNIAL STATEMENT | 2001-09-01 |
991109002627 | 1999-11-09 | BIENNIAL STATEMENT | 1999-09-01 |
991020001204 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
940107002357 | 1994-01-07 | BIENNIAL STATEMENT | 1993-09-01 |
B243694-3 | 1985-07-03 | CERTIFICATE OF AMENDMENT | 1985-07-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State