Name: | URSUS MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1990 (35 years ago) |
Entity Number: | 1454684 |
ZIP code: | 10463 |
County: | Kings |
Place of Formation: | New York |
Address: | 3220 ARLINGTON AVENUE, SUITE 3, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN TAUB | Chief Executive Officer | 3220 ARLINGTON AVENUE, SUITE 3, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3220 ARLINGTON AVENUE, SUITE 3, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-31 | 2012-07-17 | Address | 5678 RIVERDALE AVE, STE 314, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 2006-05-31 | Address | 5678 RIVERDALE AVE, RM 314, BRONX, NY, 10471, 2132, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 2012-07-17 | Address | 5678 RIVERDALE AVE, RM 314, BRONX, NY, 10471, 2132, USA (Type of address: Principal Executive Office) |
1996-06-24 | 2012-07-17 | Address | 5678 RIVERDALE AVE, RM 314, BRONX, NY, 10471, 2132, USA (Type of address: Service of Process) |
1990-06-11 | 1996-06-24 | Address | 740 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611006814 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120717002996 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100706002344 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080616002296 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060531002071 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State