Search icon

EI MANAGEMENT

Company Details

Name: EI MANAGEMENT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1995 (30 years ago)
Entity Number: 1912418
ZIP code: 10017
County: New York
Place of Formation: Connecticut
Foreign Legal Name: EI, INC.
Fictitious Name: EI MANAGEMENT
Address: 330 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PAUL M MCGONAGLE Chief Executive Officer 330 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-11-04 2007-04-18 Address 330 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-11-04 2009-05-15 Name EXPORTERS INTERNATIONAL, INC.
2001-04-16 2005-11-04 Address 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-11-23 2005-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-23 2005-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-05-28 2005-11-04 Address 96 WILLOW ST., SOUTHPORT, CT, 06490, USA (Type of address: Principal Executive Office)
1997-05-28 2001-04-16 Address ENHANCE FINANCIAL SERVICES GRP, 335 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-04-12 2005-11-04 Name EXPORTERS INSURANCE SERVICES INC.
1995-04-12 1999-11-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-04-12 1995-04-12 Name EXPORTERS INSURANCE SERVICES INC.

Filings

Filing Number Date Filed Type Effective Date
090515000216 2009-05-15 CERTIFICATE OF AMENDMENT 2009-05-15
070418002052 2007-04-18 BIENNIAL STATEMENT 2007-04-01
051104000259 2005-11-04 CERTIFICATE OF AMENDMENT 2005-11-04
051104002419 2005-11-04 BIENNIAL STATEMENT 2005-04-01
010416002139 2001-04-16 BIENNIAL STATEMENT 2001-04-01
991123000028 1999-11-23 CERTIFICATE OF CHANGE 1999-11-23
990408002510 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970528002437 1997-05-28 BIENNIAL STATEMENT 1997-04-01
950412000275 1995-04-12 APPLICATION OF AUTHORITY 1995-04-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State