BACKAL MANAGEMENT GROUP, LLC

Name: | BACKAL MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2006 (19 years ago) |
Entity Number: | 3438437 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 469 Seventh Ave, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ARTHUR F BACKAL | DOS Process Agent | 469 Seventh Ave, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ARTHUR F. BACKAL | Agent | 65 WEST 55 STREET, STE. 303, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-01 | 2025-01-11 | Address | 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-05-14 | 2025-01-11 | Address | 65 WEST 55 STREET, STE. 303, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2013-02-21 | 2018-11-01 | Address | 65 WEST 55TH STREET, STE 303, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-12-03 | 2013-02-21 | Address | 65 WEST 55 STREET / SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-03-08 | 2010-12-03 | Address | 65 WEST 55 STREET STE 6C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250111000326 | 2025-01-11 | BIENNIAL STATEMENT | 2025-01-11 |
230104004552 | 2023-01-04 | BIENNIAL STATEMENT | 2022-11-01 |
181101007313 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
141106006650 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
130514000757 | 2013-05-14 | CERTIFICATE OF CHANGE | 2013-05-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State