Name: | CLASS ACTION MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2005 (20 years ago) |
Entity Number: | 3224480 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 MAMARONECK AVE, 204, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLASS ACTION MANAGEMENT INC. | DOS Process Agent | 500 MAMARONECK AVE, 204, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOSEPH A LODI | Chief Executive Officer | 500 MAMARONECK AVE, 204, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 500 MAMARONECK AVE, 204, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2025-03-25 | Address | 500 MAMARONECK AVE, 204, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2017-06-01 | 2021-06-01 | Address | 500 MAMARONECK AVE, 204, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2017-06-01 | 2025-03-25 | Address | 500 MAMARONECK AVE, 204, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2009-08-19 | 2017-06-01 | Address | 500 MAMARONECK AVE, 503, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2009-08-19 | 2017-06-01 | Address | 500 MAMARONECK AVE, 503, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2009-08-19 | 2017-06-01 | Address | 500 MAMARONECK AVE, 503, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2005-06-28 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-28 | 2009-08-19 | Address | 151 MONTGOMERY AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002009 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
210601061007 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061470 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601006763 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
140718006307 | 2014-07-18 | BIENNIAL STATEMENT | 2013-06-01 |
110620002631 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090819002042 | 2009-08-19 | BIENNIAL STATEMENT | 2009-06-01 |
050628000694 | 2005-06-28 | CERTIFICATE OF INCORPORATION | 2005-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7736928904 | 2021-05-07 | 0202 | PPS | 500 Mamaroneck Ave Ste 204, Harrison, NY, 10528-1600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5503948202 | 2020-08-08 | 0202 | PPP | 500 Mamaroneck Avenue Suite 204, HARRISON, NY, 10528-1600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State