Name: | CGC MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1994 (31 years ago) |
Entity Number: | 1868550 |
ZIP code: | 11754 |
County: | New York |
Place of Formation: | New York |
Address: | 11 MANITOU TRAIL, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CGC MANAGEMENT CORP. | DOS Process Agent | 11 MANITOU TRAIL, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
CAREY GOLDBERG | Chief Executive Officer | 11 MANITOU TRAIL, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-18 | 2020-11-03 | Address | 11 MANITOU TRAIL, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2016-11-18 | 2018-11-26 | Address | 11 MANITOU TRAIP, KINGS PARK, NY, 11175, 4, USA (Type of address: Chief Executive Officer) |
2012-11-15 | 2016-11-18 | Address | 172 CRANBERRY COURT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2012-11-15 | 2016-11-18 | Address | 172 CRANBERRY COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2012-11-15 | 2016-11-18 | Address | 172 CRANBERRY COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061290 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181126006536 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
161118006011 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
141215006809 | 2014-12-15 | BIENNIAL STATEMENT | 2014-11-01 |
121115006350 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State