PAGE MANAGEMENT CO. INC.

Name: | PAGE MANAGEMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1973 (52 years ago) |
Entity Number: | 250124 |
ZIP code: | 11216 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 274 Monroe Street, Brooklyn, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAGE MANAGEMENT CO. INC. | DOS Process Agent | 274 Monroe Street, Brooklyn, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
EUGENE BRODSKY | Chief Executive Officer | 274 MONROE STREET, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 188 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 274 MONROE STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2025-01-02 | Address | 188 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2025-01-02 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1973-01-20 | 2016-12-21 | Address | 425 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005125 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104001962 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
221221002276 | 2022-12-21 | BIENNIAL STATEMENT | 2021-01-01 |
161221002038 | 2016-12-21 | BIENNIAL STATEMENT | 2015-01-01 |
C270678-2 | 1999-02-24 | ASSUMED NAME CORP INITIAL FILING | 1999-02-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State