Search icon

SEMPER FI MANAGEMENT 2 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SEMPER FI MANAGEMENT 2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1996 (29 years ago)
Entity Number: 2090575
ZIP code: 10465
County: Westchester
Place of Formation: New York
Address: 3602 EAST TREMONT AVE, SUITE 202, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3602 EAST TREMONT AVE, SUITE 202, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
SHAWN CURNY Chief Executive Officer 3602 EAST TREMONT AVE, SUITE 202, BRONX, NY, United States, 10465

History

Start date End date Type Value
2010-10-04 2010-12-30 Address 3602 EATST TREMONT AVE STE 202, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2010-10-04 2010-12-30 Address 3602 EAST TREMONT AVE STE 202, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2010-10-04 2010-12-30 Address 3602 EAST TREMONT AVE STE 202, BRONX, NY, 10465, USA (Type of address: Service of Process)
2008-01-14 2010-10-04 Address P.O. BOX 190727, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2007-02-07 2008-01-14 Address 3044 ALBANY CRESCENT, APT. B1, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101230002046 2010-12-30 BIENNIAL STATEMENT 2010-12-01
101004002071 2010-10-04 BIENNIAL STATEMENT 2008-12-01
080114000847 2008-01-14 CERTIFICATE OF CHANGE 2008-01-14
070207000573 2007-02-07 CERTIFICATE OF AMENDMENT 2007-02-07
061127002301 2006-11-27 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State