Search icon

YMY MANAGEMENT CORP.

Company Details

Name: YMY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (16 years ago)
Entity Number: 3736717
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1644 58TH STREET, BROOKLYN, NY, United States, 11204
Principal Address: C/O ACUITY CAPITAL PARTNERS, 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1644 58TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ELLIOT NEUMANN Chief Executive Officer C/O ACUITY CAPITAL PARTNERS, 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-04-04 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-28 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191219060164 2019-12-19 BIENNIAL STATEMENT 2018-10-01
081028000448 2008-10-28 CERTIFICATE OF INCORPORATION 2008-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001992 Fair Labor Standards Act 2020-03-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-05
Termination Date 2021-02-08
Date Issue Joined 2020-05-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTOS
Role Plaintiff
Name YMY MANAGEMENT CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State