Search icon

FOREIGN MANAGEMENT COMPANY, INC.

Print

Details

Entity Number 1551820

Status Inactive

NameFOREIGN MANAGEMENT COMPANY, INC.

CountyNew York

Date of registration 31 May 1991 (33 years ago)

Date of dissolution 29 Dec 1999

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 485 PARK AVE, NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Address 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Address ZIP code 12206

DOS Process Agent

Name Role Address

% THE PRENTICE-HALL CORPORATION SYSTEM, INC.

DOS Process Agent

500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address

JESSICA DEE ROHM

Chief Executive Officer

485 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

Agent

500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value

1991-05-31

1995-03-10

Address

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

1991-05-31

1995-03-10

Address

15 COUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1460512

1999-12-29

ANNULMENT OF AUTHORITY

1999-12-29

950310000841

1995-03-10

CERTIFICATE OF CHANGE

1995-03-10

000043001904

1993-08-24

BIENNIAL STATEMENT

1993-05-01

921208002749

1992-12-08

BIENNIAL STATEMENT

1992-05-01

910531000070

1991-05-31

APPLICATION OF AUTHORITY

1991-05-31

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts