Search icon

DEANS MANAGEMENT OF N.Y., INC.

Company Details

Name: DEANS MANAGEMENT OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1990 (35 years ago)
Entity Number: 1483969
ZIP code: 10016
County: New York
Place of Formation: New York
Address: c/o BLDG Management Co. Inc., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, United States, 10016
Principal Address: c/o BLDG Management Co. Inc., 417 FIFTH AVENUE - 4th Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD OLENICK, ESQ. DOS Process Agent c/o BLDG Management Co. Inc., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, United States, 10016

Agent

Name Role Address
donald olenick, esq. Agent 417 fifth avenue,, 4th flr., NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
DONALD OLENICK, ESQ. Chief Executive Officer C/O BLDG MANAGEMENT CO. INC., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-02-21 2023-02-21 Address 417 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address C/O BLDG MANAGEMENT CO. INC., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-11-19 2023-02-21 Address 417 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-11-19 2021-11-19 Address C/O BLDG MANAGEMENT CO. INC., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-11-19 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230221001845 2023-02-21 BIENNIAL STATEMENT 2022-10-01
211119001695 2021-11-19 BIENNIAL STATEMENT 2021-11-19
211119002329 2021-11-19 CERTIFICATE OF CHANGE BY ENTITY 2021-11-19
190327060266 2019-03-27 BIENNIAL STATEMENT 2018-10-01
170622006222 2017-06-22 BIENNIAL STATEMENT 2016-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State