Search icon

KOENIG MANAGEMENT, LTD.

Company Details

Name: KOENIG MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1987 (38 years ago)
Entity Number: 1179200
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 151 NORTH MAIN ST, SUITE 400, NEW CITY, NY, United States, 10956
Address: 151 north main street, ste. 400, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD KOENIG Chief Executive Officer 151 NORTH MAIN ST, SUITE 400, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
KOENIG MANAGEMENT, LTD. DOS Process Agent 151 north main street, ste. 400, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 130 N MAIN ST, SUITE 201, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 151 NORTH MAIN ST, SUITE 400, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 130 N MAIN ST, SUITE 201, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-01-22 Address 130 N MAIN ST, SUITE 201, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-01-22 Address 254 South Main Street, Suite 202, New City, NY, 10956, USA (Type of address: Service of Process)
2024-10-29 2025-01-22 Address 151 NORTH MAIN ST, SUITE 400, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 151 NORTH MAIN ST, SUITE 400, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122003317 2024-11-26 CERTIFICATE OF AMENDMENT 2024-11-26
241029003336 2024-10-29 BIENNIAL STATEMENT 2024-10-29
210601060826 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062020 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007667 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150612006199 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130617006238 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110708002318 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090609002296 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070614002391 2007-06-14 BIENNIAL STATEMENT 2007-06-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State