Search icon

J&W MANAGEMENT CORP.

Company Details

Name: J&W MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1976 (49 years ago)
Entity Number: 389471
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVENUE, SUITE 202, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN JOY SAMUELS Chief Executive Officer 505 PARK AVENUE, SUITE 202, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 PARK AVENUE, SUITE 202, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-02-19 2017-12-26 Address 810 SEVENTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-09 2017-12-26 Address 810 SEVENTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-09 2017-12-26 Address 810 SEVENTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-04-07 1998-02-19 Address 810 SEVENTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-01-19 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171226002004 2017-12-26 BIENNIAL STATEMENT 2016-01-01
20170203004 2017-02-03 ASSUMED NAME CORP INITIAL FILING 2017-02-03
040109002699 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020104002572 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000203002660 2000-02-03 BIENNIAL STATEMENT 2000-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State