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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN LEITERSDORF | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN LEITERSDORF | Chief Executive Officer | 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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