Search icon

LOOP MANAGEMENT CORP.

Company Details

Name: LOOP MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1997 (28 years ago)
Entity Number: 2119110
ZIP code: 07722
County: Richmond
Place of Formation: New York
Address: 101 clover hill rd., Colts Neck, NJ, United States, 07722
Principal Address: 101 clover hill rd., Colts Neck (Monmouth), NJ, United States, 07722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW GRECO Chief Executive Officer 101 CLOVER HILL RD., COLTS NECK, NJ, United States, 07722

DOS Process Agent

Name Role Address
ANDREW GRECO DOS Process Agent 101 clover hill rd., Colts Neck, NJ, United States, 07722

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 314 SE FISK ROAD, PORT ST LUCIE, FL, 34984, 8920, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 101 CLOVER HILL RD., COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 101 CLOVER HILL RD., COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 314 SE FISK ROAD, PORT ST LUCIE, FL, 34984, 8920, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326000336 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230301000957 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220207003365 2022-02-07 BIENNIAL STATEMENT 2022-02-07
060314003274 2006-03-14 AMENDMENT TO BIENNIAL STATEMENT 2006-03-01
050415002498 2005-04-15 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State