Search icon

COLONNADE MANAGEMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COLONNADE MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338753
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 Broadway Suite #600, New York, NY, United States, 10007
Principal Address: 217 Broadway Suite #600, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DIMURRO Chief Executive Officer 217 BROADWAY SUITE #600, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
COLONNADE MANAGEMENT CORPORATION DOS Process Agent 217 Broadway Suite #600, New York, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
F06000005087
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_66598489
State:
ILLINOIS

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 217 BROADWAY SUITE #600, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-05-17 2025-01-09 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109001688 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240517002672 2024-05-17 BIENNIAL STATEMENT 2024-05-17
210112060097 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190111060276 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170104006537 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State