Name: | NYC MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1995 (30 years ago) |
Entity Number: | 1944110 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 71 W. 23RD ST, STE 301, New York, NY, United States, 10010 |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEINZ HOLBA | Chief Executive Officer | 71 W. 23RD ST, STE 301, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 596 BROADWAY, STE 601,701, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 71 W. 23RD ST, STE 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2025-02-14 | Address | 596 BROADWAY, STE 601,701, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 596 BROADWAY, STE 601,701, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 71 W. 23RD ST, STE 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003273 | 2025-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-13 |
240621000801 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
130812006746 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110916002040 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
110203002606 | 2011-02-03 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State