Search icon

FIREBIRD MANAGEMENT LLC

Company Details

Name: FIREBIRD MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 1996 (29 years ago)
Entity Number: 2036139
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 West 56th Street, 3rd Floor, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JOANNE TUCKMAN Agent 12 W 57TH ST, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
FIREBIRD MANAGEMENT LLC DOS Process Agent 156 West 56th Street, 3rd Floor, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001266113
Phone:
2126989260

Latest Filings

Form type:
SC 13D/A
Filing date:
2015-11-23
File:
Form type:
SC 13D/A
Filing date:
2015-09-04
File:
Form type:
SC 13G/A
Filing date:
2007-02-12
File:
Form type:
SC 13G
Filing date:
2006-05-18
File:
Form type:
SC 13D/A
Filing date:
2005-08-10
File:

Legal Entity Identifier

LEI Number:
5493003JWQHRZK0W5X53

Registration Details:

Initial Registration Date:
2017-11-23
Next Renewal Date:
2024-11-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133901668
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-26 2024-10-09 Address 12 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2009-06-11 2024-10-09 Address 152 W 57TH ST, 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-06-28 2009-06-11 Address 1325 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-05 2001-06-28 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002447 2024-10-09 BIENNIAL STATEMENT 2024-10-09
140326000095 2014-03-26 CERTIFICATE OF CHANGE 2014-03-26
120809006348 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100716002143 2010-07-16 BIENNIAL STATEMENT 2010-06-01
090611002377 2009-06-11 BIENNIAL STATEMENT 2008-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State