Name: | CELIDORE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1999 (25 years ago) |
Entity Number: | 2453733 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KELLNER HERLIHY GETTY FRIE, 470 PARK AVENUE SOUTH FLOOR 4N, NEW YORK, NY, United States, 10016 |
Principal Address: | 75 GREENE ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S.B. STEIN | Chief Executive Officer | 75 GREENE ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KELLNER HERLIHY GETTY FRIE, 470 PARK AVENUE SOUTH FLOOR 4N, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-24 | 2009-05-26 | Address | 75 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090526000046 | 2009-05-26 | CERTIFICATE OF CHANGE | 2009-05-26 |
071226002158 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060113002916 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031126002679 | 2003-11-26 | BIENNIAL STATEMENT | 2003-12-01 |
011213002626 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
991224000225 | 1999-12-24 | CERTIFICATE OF INCORPORATION | 1999-12-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State