Company NameMN Associates International
Company StatusDissolved
Company Number01375922
CategoryPrivate Unlimited Company
Incorporation Date29 June 1978(45 years, 10 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Brian Coffey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleGeneral Partner
Correspondence Address125 Shore Road
Manhasset
New York 11030
Foreign
Director NameEdward Jay Shopkorn
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleGeneral Partner
Correspondence Address1441 Third Avenue
New York 10028
Foreign
Director NameMarshall D Sherman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleGeneral Partner
Correspondence Address163 Tennyson Drive
Short Hills
New Jersey 07078
Foreign
Director NameLouis James Scotto
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleGeneral Partner
Correspondence Address204 Park Street
Staten Island
New York 10306
Foreign
Director NameThomas William Sammon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleGeneral Partner
Correspondence Address2643 Belmill Road
Bellmore
New York 11710
Foreign
Director NameJeffrey Pollock
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleGeneral Partner
Correspondence Address126 State Street
Brooklyn
New York 11201
Foreign
Director NameMichael Ploshnick
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleAccountant
Correspondence Address226 Wilson Avenue
Cresshill
New Jersey 07626
Foreign
Director NameJoseph Clark Nugent
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleGeneral Partner
Correspondence Address41 South Woodland Drive
Fairhaven
New Jersey 07701
Foreign
Director NameAnnette La Porte Nazareth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleGeneral Partner
Correspondence Address160 Overlook Road
New Rochelle
New York 10804
Foreign
Director NamePaul Jerome Isaac
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleGeneral Partner
Country of ResidenceUnited States
Correspondence Address75 Prospect Avenue
Larchmont
New York 10538
United States
Director NameStephen Roger Ehrlich
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleStock Broker
Correspondence Address32 Windemere Terrace
Short Hills
07078 New Jersey
Foreign
Director NameDaniel Vincent Covello
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleGeneral Partner
Correspondence Address20 Tower Court
Syosett
New York 11791
Foreign
Secretary NameLorainne Denise Meade
NationalityBritish
StatusClosed
Appointed22 September 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat
23 Churchfield Road
Ealing
London
W13 9NF
Director NameAndrew Golden
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 1992)
RoleStock Broker
Correspondence Address25 Cayuga Way
Short Hills
New Jersey 07078
Foreign
Director NameMr Stephen Leonard Sage
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration2 days (resigned 16 March 1992)
RoleBroker
Correspondence Address8 Fordyce Close
Hornchurch
Essex
RM11 3LE
Director NameJoseph John Trani
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 1995)
RoleGeneral Partner
Correspondence Address11 Joy Drive
Manhasset Hills
New York 11040
Foreign
Director NameSalvatore Joseph Trani
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 1995)
RoleStock Broker
Correspondence AddressGlenby Lane
Brookville
New York 11545 United States
Secretary NameMs Lynn Diane Murby
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 September 1992)
RoleCompany Director
Correspondence Address67 Warwick Gardens
London
W14 8PL

Location

Registered Address3rd Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
7 June 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)