Name: | 38E32 MANAGER CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2015 (10 years ago) |
Entity Number: | 4719828 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Principal Address: | c/o Colliers International NY, LLC 1114 Avenue of the Americas, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
38E32 MANAGER CORP. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW ROOS | Chief Executive Officer | C/O COLLIERS INTERNATIONAL NY, LLC 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 666 FIFTH AVE, 4TH FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | C/O COLLIERS INTERNATIONAL NY, LLC 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 666 FIFTH AVE, 4TH FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001658 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230306003317 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210112060027 | 2021-01-12 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70573 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70574 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State