Search icon

45-10 MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 45-10 MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2007 (18 years ago)
Entity Number: 3461335
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 33-11 148TH ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUENMIN LAM Chief Executive Officer 33-11 148TH ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
45-10 MANAGEMENT, INC. DOS Process Agent 33-11 148TH ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 33-11 148TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-10-19 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-08 2024-05-02 Address 33-11 148TH ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-01-06 2024-05-02 Address 33-11 148TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-01-06 2021-01-08 Address 33-11 148TH ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005142 2024-05-02 BIENNIAL STATEMENT 2024-05-02
210108060107 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190125060062 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170110006335 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150102006326 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State