Search icon

C-MAN INC.

Company Details

Name: C-MAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2607939
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 150 E 69TH ST, #14B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD LEWIS Chief Executive Officer 150 E 69TH ST, #14B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C-MAN INC. DOS Process Agent 150 E 69TH ST, #14B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2013-02-06 2021-02-01 Address 150 E 69TH ST, #14B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-02-20 2013-02-06 Address 150 E 69TH ST / #14B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-02-20 2013-02-06 Address 150 E 69TH ST / #14B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-02-20 2013-02-06 Address 150 E 69TH ST / #14B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-02-21 2003-02-20 Address SUITE 14B, 150 EAST 69TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061165 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190208060824 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201007675 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130206006750 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110215002718 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090202002658 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070328003240 2007-03-28 BIENNIAL STATEMENT 2007-02-01
050316002137 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030220002745 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010221000044 2001-02-21 CERTIFICATE OF INCORPORATION 2001-02-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State