Search icon

MASSENA MANAGEMENT CORP.

Company Details

Name: MASSENA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1996 (29 years ago)
Date of dissolution: 10 Sep 2014
Entity Number: 2062109
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 333 EARLE OVINGTON BLVD., SUITE 900, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
WALTER K. HORN, ESQ. Agent 333 EARLE OVINGTON BOULEVARD, SUITE 900, UNIONDALE, NY, 11553

DOS Process Agent

Name Role Address
JOHN J BISHAR DOS Process Agent 333 EARLE OVINGTON BLVD., SUITE 900, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
IVAN KAUFMAN Chief Executive Officer 333 EARLE OVINGTON BLVD., SUITE 900, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2000-12-28 2012-10-02 Address 333 EARLE OVINGTON BLVD., SUITE 900, UNIONDALE, NY, 11553, 3617, USA (Type of address: Service of Process)
1998-08-21 2000-12-28 Address 333 EARLE OVINGTON BLVD, SUITE 900, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1998-08-21 2000-12-28 Address 333 EARLE OVINGTON BLVD, SUITE 900, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
1998-03-26 2000-12-28 Address 333 EARLE OVINGTON BOULEVARD, SUITE 900, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1996-08-30 1998-03-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140910000825 2014-09-10 CERTIFICATE OF DISSOLUTION 2014-09-10
121002002451 2012-10-02 BIENNIAL STATEMENT 2012-08-01
100902002500 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080806002897 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060828002495 2006-08-28 BIENNIAL STATEMENT 2006-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State