CICC REAL ESTATE MANAGEMENT CORP.

Name: | CICC REAL ESTATE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1998 (27 years ago) |
Entity Number: | 2231164 |
ZIP code: | 33140 |
County: | New York |
Place of Formation: | New York |
Address: | 4779 collins ave, 2002, miami beach, FL, United States, 33140 |
Principal Address: | C/O FOUNDRY, 4779 collins ave, miami beach, FL, United States, 33140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4779 collins ave, 2002, miami beach, FL, United States, 33140 |
Name | Role | Address |
---|---|---|
GORDON CHESTER | Chief Executive Officer | C/O FOUNDRY, 4779 COLLINS AVE APT 2002, MIAMI BEACH, FL, United States, 33140 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | C/O FOUNDRY, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | C/O FOUNDRY, 4779 COLLINS AVE APT 2002, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer) |
2018-09-25 | 2024-04-30 | Address | P.O. BOX 628, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2008-01-31 | 2024-04-30 | Address | C/O FOUNDRY, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-31 | 2018-09-25 | Address | C/O FOUNDRY, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022171 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
180925000169 | 2018-09-25 | CERTIFICATE OF AMENDMENT | 2018-09-25 |
080131002730 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
060301002780 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040129002216 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State