Name: | B/S/R MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1985 (39 years ago) |
Entity Number: | 1044773 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 45-46 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LECONTE | Chief Executive Officer | 45-46 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
BALLARD SPAHR LLP | DOS Process Agent | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-03 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-25 | 2023-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-20 | 2022-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-09-26 | 2019-12-04 | Address | ATTN:JULIAN FRIEDMAN, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-12-14 | 2014-01-03 | Address | 495 BROADWAY, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191204060644 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
171201006284 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160926006106 | 2016-09-26 | BIENNIAL STATEMENT | 2015-12-01 |
140103002123 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120113002561 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State