Search icon

LUZATO MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LUZATO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758134
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 315 MADISON AVENUE, SUITE 407, NEW YORK, NY, United States, 10017
Principal Address: 315 MADISON AVNEU, SUITE 407, NEW YORK, NY, United States, 10804

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LUZATO MANAGEMENT CORP. DOS Process Agent 315 MADISON AVENUE, SUITE 407, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JACK BRUDER Chief Executive Officer 315 MADISON AVENUE, SUITE 407, NEW YORK, NY, United States, 10804

Form 5500 Series

Employer Identification Number (EIN):
133735443
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-01 2017-09-01 Address 315 MADISON AVENUE, SUITE 307, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-10-22 2017-09-01 Address 18-12 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2001-10-22 2017-09-01 Address 18-12 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1993-09-21 2013-10-01 Address 36 7TH AVE., #414, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901007307 2017-09-01 BIENNIAL STATEMENT 2017-09-01
131001006538 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110927002354 2011-09-27 BIENNIAL STATEMENT 2011-09-01
091016002014 2009-10-16 BIENNIAL STATEMENT 2009-09-01
070926002960 2007-09-26 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State