Search icon

II MANAGEMENT GROUP CORP

Company Details

Name: II MANAGEMENT GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2012 (13 years ago)
Entity Number: 4298475
ZIP code: 70170
County: New York
Place of Formation: New York
Address: 201 ST CHARLES AVENUE, SUITE 2500, NEW ORLEANS, LA, United States, 70170
Principal Address: 112 West 34th Street, 17th Floor, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 201 ST CHARLES AVENUE, SUITE 2500, NEW ORLEANS, LA, United States, 70170

Chief Executive Officer

Name Role Address
MICHAEL SIMON JR Chief Executive Officer 201 ST CHARLES AVENUE, SUITE 2500, NEW ORLEANS, LA, United States, 70170

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 201 ST CHARLES AVENUE, SUITE 2500, NEW ORLEANS, LA, 70170, USA (Type of address: Chief Executive Officer)
2020-04-27 2025-03-18 Address 201 ST CHARLES AVENUE, SUITE 2500, NEW ORLEANS, LA, 70170, USA (Type of address: Chief Executive Officer)
2020-04-27 2025-03-18 Address 201 ST CHARLES AVENUE, SUITE 2500, NEW ORLEANS, LA, 70170, USA (Type of address: Service of Process)
2019-02-21 2020-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-21 2025-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-12-21 2019-02-21 Address 12 DESBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2012-12-21 2019-02-21 Address 12 DESBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-09-20 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-20 2012-12-21 Address 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318000083 2025-03-18 BIENNIAL STATEMENT 2025-03-18
220916001727 2022-09-16 BIENNIAL STATEMENT 2022-09-01
200908060172 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200427060105 2020-04-27 BIENNIAL STATEMENT 2018-09-01
190221000606 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
190214000126 2019-02-14 ANNULMENT OF DISSOLUTION 2019-02-14
DP-2223669 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121221000400 2012-12-21 CERTIFICATE OF CHANGE 2012-12-21
120920000872 2012-09-20 CERTIFICATE OF INCORPORATION 2012-09-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State