Name: | RESTAND MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1997 (27 years ago) |
Entity Number: | 2191168 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1370 AVE OF THE AMERICAS, 21ST FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1370 AVE OF THE AMERICAS, 21ST FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICARD ADER | Chief Executive Officer | 1370 AVE OF THE AMERICAS, 21ST FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-25 | 2009-01-06 | Address | 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2009-01-06 | Address | 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-04-25 | 2009-01-06 | Address | 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-10-20 | 2002-04-25 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090106002543 | 2009-01-06 | BIENNIAL STATEMENT | 2007-10-01 |
020425002878 | 2002-04-25 | BIENNIAL STATEMENT | 2001-10-01 |
971104000305 | 1997-11-04 | CERTIFICATE OF AMENDMENT | 1997-11-04 |
971020000546 | 1997-10-20 | CERTIFICATE OF INCORPORATION | 1997-10-20 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State