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
Name | Role | Address |
---|---|---|
GERALD LEWIS | Chief Executive Officer | 150 E 69TH ST, #14B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C-MAN INC. | DOS Process Agent | 150 E 69TH ST, #14B, NEW YORK, NY, United States, 10021 |
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) |
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