Name: | SPEISER-DABRAN MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1978 (47 years ago) |
Entity Number: | 486977 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SPEISER | Chief Executive Officer | 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
MICHAEL SPEISER | DOS Process Agent | 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2010-06-02 | 2024-10-22 | Address | 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2010-06-02 | 2024-10-22 | Address | 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2010-06-02 | Address | 6 EXECUTIVE PLAZA, SUITE 200, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2010-06-02 | Address | 6 EXECUTIVE PLAZA, SUITE 200, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022002813 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
20130801024 | 2013-08-01 | ASSUMED NAME LLC INITIAL FILING | 2013-08-01 |
120625002180 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
100602002481 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080513002283 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State