Name: | C.E.C. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1977 (48 years ago) |
Entity Number: | 433874 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 320 W 75TH STREET, APT. 1A, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEATRIZ CAMPOS | DOS Process Agent | 320 W 75TH STREET, APT. 1A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
BEATRIZ CAMPOS | Chief Executive Officer | 320 W 75TH STREET, APT. 1A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 320 W 75TH STREET, APT. 1A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 320 W 75TH STREET, APT 1A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-16 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-29 | 2025-03-12 | Address | 320 W 75TH STREET, APT 1A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004102 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
220802001055 | 2022-08-02 | BIENNIAL STATEMENT | 2021-05-01 |
170829002014 | 2017-08-29 | BIENNIAL STATEMENT | 2017-05-01 |
121106002125 | 2012-11-06 | BIENNIAL STATEMENT | 2011-05-01 |
20110104015 | 2011-01-04 | ASSUMED NAME CORP AMENDMENT | 2011-01-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State