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

Links between entities

Type Company Name Company Number State
Headquarter of CF GROUP MANAGEMENT, INC., CONNECTICUT 0549222 CONNECTICUT
Headquarter of CF GROUP MANAGEMENT, INC., ILLINOIS CORP_57956909 ILLINOIS

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

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-08-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-15 2020-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-15 2024-08-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-02-06 2016-01-15 Address 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-11-06 2018-08-07 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-11-06 2009-02-06 Address 499 PARK AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-06 2024-08-19 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-11-02 2007-11-06 Address 135 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-11-02 2007-11-06 Address 135 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
160811006073 2016-08-11 BIENNIAL STATEMENT 2016-08-01
160115000106 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
140916002004 2014-09-16 BIENNIAL STATEMENT 2014-08-01
130308002316 2013-03-08 BIENNIAL STATEMENT 2012-08-01
100831002845 2010-08-31 BIENNIAL STATEMENT 2010-08-01
090206002193 2009-02-06 BIENNIAL STATEMENT 2008-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State