Name: | ENIGMA MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2000 (25 years ago) |
Entity Number: | 2486690 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 3611 14TH AVENUE, SUITE 102, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-851-5773
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENIGMA MANGEMENT DBA ALLIANCE LABORATORY | DOS Process Agent | 3611 14TH AVENUE, SUITE 102, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
RICHARD ABRAZI | Chief Executive Officer | 95 GREENE STREET, APT PHC, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-15 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-26 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-05 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-23 | 2022-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-15 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-26 | 2022-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114003235 | 2023-11-14 | BIENNIAL STATEMENT | 2022-03-01 |
000316000394 | 2000-03-16 | CERTIFICATE OF INCORPORATION | 2000-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7334687306 | 2020-04-30 | 0202 | PPP | 3611 14 ave ste 102, brooklyn, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2102671 | Other Contract Actions | 2021-05-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENIGMA MANAGEMENT CORP. |
Role | Plaintiff |
Name | CIGNA HEALTH MANAGEMENT, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-10-04 |
Termination Date | 2014-03-20 |
Section | 1331 |
Status | Terminated |
Parties
Name | ENIGMA MANAGEMENT CORP. |
Role | Plaintiff |
Name | MULTIPLAN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-08-30 |
Termination Date | 2019-09-09 |
Section | 1441 |
Sub Section | OC |
Status | Terminated |
Parties
Name | ENIGMA MANAGEMENT CORP. |
Role | Plaintiff |
Name | UNITEDHEALTHCARE, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State