Name: | MANHATTAN MANAGEMENT GROUP CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359687 |
ZIP code: | 07626 |
County: | New York |
Place of Formation: | New York |
Address: | 11 ridge rd, cresskill, NJ, United States, 07626 |
Name | Role | Address |
---|---|---|
SHIMON MAGRILL | DOS Process Agent | 11 ridge rd, cresskill, NJ, United States, 07626 |
Number | Type | End date |
---|---|---|
49MA1175495 | LIMITED LIABILITY BROKER | 2026-01-22 |
109937197 | REAL ESTATE PRINCIPAL OFFICE | No data |
40RE1098996 | REAL ESTATE SALESPERSON | 2025-01-29 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-31 | 2024-05-01 | Address | 142 WEST 57 STREET 11 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-10-02 | 2021-03-31 | Address | MANHATTAN MANAGEMENT GROUP CO., 1619 BROADWAY, 6FL, NEW YORK, NY, 11019, USA (Type of address: Service of Process) |
2020-05-05 | 2020-10-02 | Address | 11 RIDGE RD, CRESSKILL, NJ, 07626, USA (Type of address: Service of Process) |
2016-06-30 | 2020-05-05 | Address | 1650 BROADWAY SUITE 1007, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-05-12 | 2016-06-30 | Address | 1650 BROADWAY, STE #1007, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039390 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230117004090 | 2023-01-17 | BIENNIAL STATEMENT | 2022-05-01 |
210331000179 | 2021-03-31 | CERTIFICATE OF CHANGE | 2021-03-31 |
201002000228 | 2020-10-02 | CERTIFICATE OF CHANGE | 2020-10-02 |
200505060129 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State