Search icon

SOLOW MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLOW MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1957 (68 years ago)
Entity Number: 162856
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9 WEST 57TH ST, 27TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOW REALTY & DEVELOPMENT CO LLC Chief Executive Officer 9 WEST 57TH ST, 27TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 9 WEST 57TH ST, 45TH FLR, NEW YORK, NY, 10019, 2756, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 9 WEST 57TH ST, 27TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 9 WEST 57TH ST, 45TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-01-09 Address 9 WEST 57TH ST, 45TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 9 WEST 57TH ST, 45TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109002029 2025-01-09 BIENNIAL STATEMENT 2025-01-09
241015002628 2024-10-14 CERTIFICATE OF CHANGE BY ENTITY 2024-10-14
240124002624 2024-01-24 BIENNIAL STATEMENT 2024-01-24
170519002018 2017-05-19 BIENNIAL STATEMENT 2017-01-01
130326002226 2013-03-26 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5713500.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VAIGASI
Party Role:
Plaintiff
Party Name:
SOLOW MANAGEMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VAIGASI
Party Role:
Plaintiff
Party Name:
SOLOW MANAGEMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State