Search icon

FOSUN MANAGEMENT (US) INC.

Company Details

Name: FOSUN MANAGEMENT (US) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2016 (9 years ago)
Entity Number: 4967619
ZIP code: 15222
County: New York
Place of Formation: New York
Address: c/o Reed Smith LLP, 225 Fifth Avenue, PITTSBURGH, PA, United States, 15222
Principal Address: 28 LIBERTY STREET, 44TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent c/o Reed Smith LLP, 225 Fifth Avenue, PITTSBURGH, PA, United States, 15222

Chief Executive Officer

Name Role Address
HAIFENG LI Chief Executive Officer 28 LIBERTY STREET, 44TH FLOOR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
813248100
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 28 LIBERTY STREET, 44TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-06-25 Address 28 LIBERTY STREET, 44TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250513000353 2025-04-30 CERTIFICATE OF CHANGE BY ENTITY 2025-04-30
240625000357 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220606000344 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200610060031 2020-06-10 BIENNIAL STATEMENT 2020-06-01
181228006023 2018-12-28 BIENNIAL STATEMENT 2018-06-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State