RESEARCH MANAGEMENT, INC.

Name: | RESEARCH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1993 (32 years ago) |
Entity Number: | 1768213 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140 E 45TH ST, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 260 MIDDLE COUNTRY, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOB G GOLDBERG | DOS Process Agent | 140 E 45TH ST, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEWART GOLDBERG | Chief Executive Officer | 260 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2013-10-10 | Address | FARRELL FRITZ PC, 1320 REXCORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2005-12-09 | 2013-10-10 | Address | 40-3 BURT DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2005-12-09 | 2013-10-10 | Address | 40-3 BURT DR, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-11-22 | 2005-12-09 | Address | 255 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-11-22 | 2007-10-11 | Address | 255 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131010006756 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111019002463 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091005002404 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071011002745 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051209002259 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State