MICHAEL JUSTER MANAGEMENT CORP.
Headquarter
Name: | MICHAEL JUSTER MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1992 (32 years ago) |
Entity Number: | 1690438 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 120 WHITE PLAINS RD, STE 110, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 WHITE PLAINS RD, STE 110, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
GARY E. JUSTER | Chief Executive Officer | 120 WHITE PLAINS RD, STE 110, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-13 | 2022-04-07 | Address | 120 WHITE PLAINS RD, STE 110, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2022-04-07 | Address | 120 WHITE PLAINS RD, STE 110, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1993-12-15 | 2012-08-13 | Address | P.O. BOX 291, 6 XAVIER DRIVE, YONKERS, NY, 10704, 0291, USA (Type of address: Principal Executive Office) |
1993-12-15 | 2012-08-13 | Address | P.O. BOX 291, 6 XAVIER DRIVE, YONKERS, NY, 10704, 0291, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407000632 | 2022-04-06 | CERTIFICATE OF AMENDMENT | 2022-04-06 |
201228002000 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
SR-20247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190115002030 | 2019-01-15 | BIENNIAL STATEMENT | 2018-12-01 |
161219002071 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State