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
Name | Role | Address |
---|---|---|
MICHAEL FEINBERG | Chief Executive Officer | 307 WEST 38TH STREET 15TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O BFFA | DOS Process Agent | 1430 Broadway Suite 1208, New York, NY, United States, 10018 |
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) |
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