Search icon

HART MANAGEMENT ASSOCIATES, INC.

Company Details

Name: HART MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1996 (29 years ago)
Entity Number: 2004948
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 45 ROCKEFELLER PLAZA STE 2000, SUITE 2000, NEW YORK, NY, United States, 10111
Principal Address: 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER HART Chief Executive Officer 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
HART MANAGEMENT ASSOCIATES, INC. DOS Process Agent 45 ROCKEFELLER PLAZA STE 2000, SUITE 2000, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2019-01-09 2024-02-06 Address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2016-02-26 2019-01-09 Address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2016-02-26 2024-02-06 Address 45 ROCKEFELLER PLAZA STE 2000, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2014-05-16 2016-02-26 Address 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206001811 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220214003847 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200204061044 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190109060827 2019-01-09 BIENNIAL STATEMENT 2018-02-01
160226006034 2016-02-26 BIENNIAL STATEMENT 2016-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State