SEMPER FI MANAGEMENT 2 CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3602 EAST TREMONT AVE, SUITE 202, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
SHAWN CURNY | Chief Executive Officer | 3602 EAST TREMONT AVE, SUITE 202, BRONX, NY, United States, 10465 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State