Search icon

HELMSMAN MANAGEMENT SERVICES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GARY GREGG Chief Executive Officer 175 BERKELEY ST, BOSTON, MA, United States, 02117

History

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)

Filings

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