Search icon

469 SEVENTH MANAGER, INC.

Print

Details

Entity Number 2265651

Status Inactive

Name469 SEVENTH MANAGER, INC.

CountyNew York

Date of registration 03 Jun 1998 (26 years ago)

Date of dissolution 08 Dec 2003

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address C/O ANGELO GORDON & CO, 245 PARK AVE, NEW YORK, NY, United States, 10167

Principal Address ZIP code

Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address

JOHN M ANGELO

Chief Executive Officer

ANGELO GORDON & CO, 245 PARK AVE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value

1998-06-03

1999-11-12

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1998-06-03

1999-11-12

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

031208000647

2003-12-08

CERTIFICATE OF TERMINATION

2003-12-08

000808002312

2000-08-08

BIENNIAL STATEMENT

2000-06-01

991112000095

1999-11-12

CERTIFICATE OF CHANGE

1999-11-12

980603000275

1998-06-03

APPLICATION OF AUTHORITY

1998-06-03

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts