BLDG MANAGEMENT CO., INC.
Headquarter
Name: | BLDG MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1990 (36 years ago) |
Entity Number: | 1411128 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD GOLDMAN | Chief Executive Officer | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BLDG MANAGEMENT CO., INC. | DOS Process Agent | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-22 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-15 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-09 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-25 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004374 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220104001508 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
210609060078 | 2021-06-09 | BIENNIAL STATEMENT | 2020-01-01 |
191122060168 | 2019-11-22 | BIENNIAL STATEMENT | 2018-01-01 |
170814000365 | 2017-08-14 | CERTIFICATE OF CHANGE | 2017-08-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State