Search icon

CF GROUP MANAGEMENT, INC.

Headquarter

Company Details

Name: CF GROUP MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1992 (33 years ago)
Entity Number: 1657129
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 499 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HOWARD W. LUTNICK Chief Executive Officer 499 PARK AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0549222
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_57956909
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001251145
Phone:
212-610-2200

Latest Filings

Form type:
3
File number:
001-42630
Filing date:
2025-05-01
File:
Form type:
3
File number:
001-41247
Filing date:
2025-04-04
File:
Form type:
4
File number:
001-38329
Filing date:
2025-02-19
File:
Form type:
4
File number:
001-42464
Filing date:
2025-01-10
File:
Form type:
3
File number:
001-42464
Filing date:
2025-01-06
File:

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-04-16 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2025-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250416002666 2025-04-16 RESTATED CERTIFICATE 2025-04-16
240819000071 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220817003633 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200810060220 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180807006700 2018-08-07 BIENNIAL STATEMENT 2018-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State