HABERMAN MANAGEMENT CORP.

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 |
Name | Role | Address |
---|---|---|
ROSS HABERMAN | Chief Executive Officer | 900 3RD AVE, 1801, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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, 17TH FLOOR, NEW YORK, NY, 10271, 0093, 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) |
1997-04-09 | 2019-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State