Search icon

LJT MANAGEMENT CORP.

Company Details

Name: LJT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2962791
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 Broadway Suite 1208, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FEINBERG Chief Executive Officer 307 WEST 38TH STREET 15TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O BFFA DOS Process Agent 1430 Broadway Suite 1208, New York, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
200291760
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 307 WEST 38TH STREET 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 1985-1 CEDAR SWAMP RD, BROOKVILLE, NY, 11541, USA (Type of address: Chief Executive Officer)
2011-11-17 2024-07-10 Address 1985-1 CEDAR SWAMP RD, BROOKVILLE, NY, 11541, USA (Type of address: Chief Executive Officer)
2009-12-02 2024-07-10 Address 331 MADISON AVE, 8TH FL, NEW YORK, NY, 10017, 5111, USA (Type of address: Service of Process)
2006-01-17 2011-11-17 Address 200 E 66TH ST, A-1801, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710004221 2024-07-10 BIENNIAL STATEMENT 2024-07-10
111117002268 2011-11-17 BIENNIAL STATEMENT 2011-10-01
091202002013 2009-12-02 BIENNIAL STATEMENT 2009-10-01
071108002071 2007-11-08 BIENNIAL STATEMENT 2007-10-01
060117002399 2006-01-17 BIENNIAL STATEMENT 2005-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State