Name: | LINQUE MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1991 (34 years ago) |
Entity Number: | 1503746 |
ZIP code: | 07073 |
County: | Kings |
Place of Formation: | New York |
Address: | ONE MEADOWLANDS PLAZA, SUITE 803, EAST RUTHERFORD, NJ, United States, 07073 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINQUE MANAGEMENT COMPANY, INC. | DOS Process Agent | ONE MEADOWLANDS PLAZA, SUITE 803, EAST RUTHERFORD, NJ, United States, 07073 |
Name | Role | Address |
---|---|---|
JOEL BERGSTEIN | Chief Executive Officer | ONE MEADOWLANDS PLAZA, SUITE 803, EAST RUTHERFORD, NJ, United States, 07073 |
Number | Type | End date |
---|---|---|
32BE0945728 | CORPORATE BROKER | 2025-06-03 |
109935910 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-09 | 2017-02-02 | Address | ONE MEADOWLANDS PLAZA, SUITE 803, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer) |
2015-03-09 | 2021-01-06 | Address | ONE MEADOWLANDS PLAZA, SUITE 803, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process) |
2011-02-04 | 2015-03-09 | Address | 301 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process) |
2011-02-04 | 2015-03-09 | Address | 301 ROUTE 17 NORTH / 9TH FL, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2015-03-09 | Address | 301 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061213 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190124060137 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170202006663 | 2017-02-02 | BIENNIAL STATEMENT | 2017-01-01 |
150309006413 | 2015-03-09 | BIENNIAL STATEMENT | 2015-01-01 |
110204003053 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State