Search icon

HABERMAN MANAGEMENT CORP.

Company Details

Name: HABERMAN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1991 (33 years ago)
Entity Number: 1597463
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 900 3RD AVE, 1801, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROSS HABERMAN Chief Executive Officer 900 3RD AVE, 1801, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2000-01-07 2012-01-04 Address 900 3RD AVE, 27TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-01-07 2012-01-04 Address 900 3RD AVE, 27TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-12-16 2000-01-07 Address 120 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10271, 0093, USA (Type of address: Principal Executive Office)
1997-12-16 2000-01-07 Address 120 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10271, 0093, USA (Type of address: Chief Executive Officer)
1997-04-09 2019-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-09 2019-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-12-20 1997-12-16 Address 1 LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-12-20 1997-12-16 Address 1 LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191122000423 2019-11-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-11-22
190911000135 2019-09-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-10-11
140107002111 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120104002035 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091210002859 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080104003105 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060119002724 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031120002547 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011231002231 2001-12-31 BIENNIAL STATEMENT 2001-12-01
000107002349 2000-01-07 BIENNIAL STATEMENT 1999-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State