Search icon

JOSEPH SAFRA MANAGEMENT CORPORATION

Company Details

Name: JOSEPH SAFRA MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1976 (49 years ago)
Date of dissolution: 15 Mar 2017
Entity Number: 398072
ZIP code: 19801
County: Nassau
Place of Formation: New York
Address: SUITE 1405, 1201 NORTH MARKET STREET, WILMINGTON, DE, United States, 19801
Principal Address: MR. PURNA BHATTACHARYA, 1220 MARKET ST / SUITE 302, WILMINGTON, DE, United States, 19801

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MR. PURNA BHATTACHARYA DOS Process Agent SUITE 1405, 1201 NORTH MARKET STREET, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
MR. PURNA BHATTACHARYA Chief Executive Officer 1220 MARKET ST, SUITE 302, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2000-09-21 2005-03-18 Address MR. PURNA BHATTACHARYA, 1220 MARKET ST / SUITE 302, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
1999-02-24 2007-09-11 Name SNBNY MANAGEMENT CORP.
1999-02-24 2000-09-21 Address OFFICE OF THE CORP. SECRETARY, 1220 MARKET STREET, SUITE 302, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
1998-12-24 2000-09-21 Address 452 FIFTH AVE TOWER 7, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-12-24 2000-09-21 Address 452 FIFTH AVE, TOWER 7, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170315000200 2017-03-15 CERTIFICATE OF DISSOLUTION 2017-03-15
20080410046 2008-04-10 ASSUMED NAME LLC INITIAL FILING 2008-04-10
070911000518 2007-09-11 CERTIFICATE OF AMENDMENT 2007-09-11
050318000733 2005-03-18 CERTIFICATE OF CHANGE 2005-03-18
040414002711 2004-04-14 BIENNIAL STATEMENT 2004-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State