SOLOW MANAGEMENT CORP.

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
Name | Role | Address |
---|---|---|
SOLOW REALTY & DEVELOPMENT CO LLC | Chief Executive Officer | 9 WEST 57TH ST, 27TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State