Search icon

EXTRAORDINARY MANAGEMENT, INC.

Company Details

Name: EXTRAORDINARY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2006 (19 years ago)
Entity Number: 3387564
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 5 REMSEN AVENUE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET FRIEDMAN Chief Executive Officer 5 REMSEN AVENUE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 REMSEN AVENUE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 5 REMSEN AVENUE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-12-26 Address 5 REMSEN AVENUE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-12-26 Address 5 REMSEN AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2014-07-09 2024-07-05 Address 5 REMSEN AVENUE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241226002107 2024-12-26 BIENNIAL STATEMENT 2024-12-26
240705002700 2024-07-05 CERTIFICATE OF AMENDMENT 2024-07-05
180705006469 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160705007148 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006363 2014-07-09 BIENNIAL STATEMENT 2014-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State