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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HOWARD W. LUTNICK | Chief Executive Officer | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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.
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) |
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