Search icon

SHALOM MANAGEMENT USA, INC.

Company Details

Name: SHALOM MANAGEMENT USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2591024
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 500 7th Avenue, 8th floor, New York, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JONATHAN LEITERSDORF DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JONATHAN LEITERSDORF Chief Executive Officer 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 315 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-02-21 2023-03-09 Address 315 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004478 2023-03-09 BIENNIAL STATEMENT 2023-01-01
190221060278 2019-02-21 BIENNIAL STATEMENT 2019-01-01
SR-87512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170614006300 2017-06-14 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State