Search icon

JUPITER MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUPITER MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900074
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 4 NORTH LANE, KATONAH, NY, United States, 10536
Principal Address: 4 NORTH LANE, 4 NORTH LANE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK FOSTER DOS Process Agent 4 NORTH LANE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
N FOSTER Chief Executive Officer 4 NORTH LANE, KATONAH, NY, United States, 10536

Form 5500 Series

Employer Identification Number (EIN):
133840705
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-25 2021-03-09 Address 4 NORTH LANE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1997-05-16 2017-03-07 Address 28 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1997-05-16 2019-03-25 Address C/O IHOP, 28 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1997-05-16 2019-03-25 Address 28 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1995-03-06 1997-05-16 Address 4 NORTH LANE, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060379 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190325060073 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170307006308 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150317006157 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130322006200 2013-03-22 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State