Name: | COMMONWEALTH ASSOCIATES MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1988 (37 years ago) |
Date of dissolution: | 27 May 2011 |
Entity Number: | 1267633 |
ZIP code: | 33409 |
County: | New York |
Place of Formation: | New York |
Address: | ONE NORTH CLEMATIS ST STE 300, WEST PALM BEACH, FL, United States, 33409 |
Principal Address: | ONE NORTH CLEMATIS ST STE 300, WEST PALM BEACH, FL, United States, 33401 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FALK | Chief Executive Officer | ONE NORTH CLEMATIS ST STE 300, WEST PALM BEACH, FL, United States, 33401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE NORTH CLEMATIS ST STE 300, WEST PALM BEACH, FL, United States, 33409 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-18 | 2008-06-19 | Address | ONE NORTH CLEMATIS ST STE 300, WEST PALM BEACH, FL, 33409, USA (Type of address: Chief Executive Officer) |
2006-07-18 | 2008-06-19 | Address | ONE NORTH CLEMATIS ST STE 300, WEST PALM BEACH, FL, 33409, USA (Type of address: Principal Executive Office) |
2004-07-29 | 2006-07-18 | Address | 830 THIRD AVE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-07-29 | 2006-07-18 | Address | 830 THIRD AVE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-07-29 | 2006-07-18 | Address | 830 THIRD AVE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110527000504 | 2011-05-27 | CERTIFICATE OF DISSOLUTION | 2011-05-27 |
100601002155 | 2010-06-01 | BIENNIAL STATEMENT | 2010-06-01 |
080619002875 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060718002380 | 2006-07-18 | BIENNIAL STATEMENT | 2006-06-01 |
060523000384 | 2006-05-23 | CERTIFICATE OF CHANGE | 2006-05-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State