Name: | MENACHEM MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 1999 (26 years ago) |
Entity Number: | 2381440 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 170 BROADWAY, 16TH FLR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C/O FRED SEMENES | DOS Process Agent | 170 BROADWAY, 16TH FLR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-29 | 2007-05-11 | Address | 240 MADISON AVE / 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-03-06 | 2003-04-29 | Address | 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-12-28 | 2002-03-06 | Address | 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-05-24 | 1999-12-28 | Address | 500 FIFTH AVENUE, SUITE 1500, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070511002375 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050428002300 | 2005-04-28 | BIENNIAL STATEMENT | 2005-05-01 |
030429002021 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
020306000608 | 2002-03-06 | CERTIFICATE OF CHANGE | 2002-03-06 |
010501002291 | 2001-05-01 | BIENNIAL STATEMENT | 2001-05-01 |
991228001049 | 1999-12-28 | CERTIFICATE OF CHANGE | 1999-12-28 |
991105000208 | 1999-11-05 | AFFIDAVIT OF PUBLICATION | 1999-11-05 |
991105000204 | 1999-11-05 | AFFIDAVIT OF PUBLICATION | 1999-11-05 |
990524000170 | 1999-05-24 | ARTICLES OF ORGANIZATION | 1999-05-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State