Search icon

1916 MANAGEMENT CORP.

Company Details

Name: 1916 MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2009 (16 years ago)
Entity Number: 3861528
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: C/O BOHM, 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S T MAYER Chief Executive Officer 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
1916 MANAGEMENT CORP. DOS Process Agent C/O BOHM, 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 911 CENTRAL AVE, # 262, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2020-12-31 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-02 2025-02-01 Address 911 CENTRAL AVE, # 262, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2013-10-17 2015-11-02 Address 911 CENTRAL AVE, 262, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
2013-10-17 2015-11-02 Address 911 CENTRAL AVE, 262, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2013-10-17 2025-02-01 Address 1301 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-09-26 2013-10-17 Address 1301 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2011-09-26 2013-10-17 Address 1301 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2011-09-26 2013-10-17 Address 1301 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2009-09-29 2011-09-26 Address 1299 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041342 2025-02-01 BIENNIAL STATEMENT 2025-02-01
201231000240 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
190903061869 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007899 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151102007283 2015-11-02 BIENNIAL STATEMENT 2015-09-01
131017002061 2013-10-17 BIENNIAL STATEMENT 2013-09-01
110926002796 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090929000664 2009-09-29 CERTIFICATE OF INCORPORATION 2009-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State