MENOWITZ MANAGEMENT CORP.
Headquarter
Name: | MENOWITZ MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1957 (68 years ago) |
Entity Number: | 165411 |
ZIP code: | 11373 |
County: | Kings |
Place of Formation: | New York |
Address: | 91-31 QUEENS BLVD., ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD MENOWITZTZ | Chief Executive Officer | 91-31 QUEENS BLVD, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
FREDERICK A. MENOWITZ | DOS Process Agent | 91-31 QUEENS BLVD., ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-03 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1994-11-22 | 2010-02-26 | Address | C/O FRED MENOWITZ, 91-31 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1994-11-22 | 2010-02-26 | Address | 91-31 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1957-05-22 | 2022-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1957-05-22 | 1994-11-22 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210726000765 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
110516002173 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
100226002094 | 2010-02-26 | AMENDMENT TO BIENNIAL STATEMENT | 2009-05-01 |
090421002267 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070531002003 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State