Search icon

CORAL LAFAYETTE MANAGER CORP.

Company Details

Name: CORAL LAFAYETTE MANAGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192225
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 500 FIFTH AVENUE, 55TH FLOOR, C/O CORIGIN HOLDINGS, NEW YORK, NY, United States, 10110
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREG GLEASON Chief Executive Officer 500 FIFTH AVENUE, 55TH FLOOR, C/O CORIGIN HOLDINGS, NEW YORK, NY, United States, 10110

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 505 5TH AVE., 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 500 FIFTH AVENUE, 55TH FLOOR, C/O CORIGIN HOLDINGS, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-26 2023-04-26 Address 505 5TH AVE., 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 500 FIFTH AVENUE, 55TH FLOOR, C/O CORIGIN HOLDINGS, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407002768 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230426001070 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210428060093 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190820060041 2019-08-20 BIENNIAL STATEMENT 2019-04-01
170505006354 2017-05-05 BIENNIAL STATEMENT 2017-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State