Search icon

2M MANAGEMENT CORP.

Headquarter

Company Details

Name: 2M MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1940 (85 years ago)
Entity Number: 52523
ZIP code: 33418
County: Suffolk
Place of Formation: New York
Address: 104 PLAYA RIENTA WAY, PALM BEACH GARDENS, FL, United States, 33418
Principal Address: 60 HOFFMAN AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
LEONARD MOSKOWITZ Chief Executive Officer 60 HOFFMAN AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 PLAYA RIENTA WAY, PALM BEACH GARDENS, FL, United States, 33418

Links between entities

Type:
Headquarter of
Company Number:
F06000004935
State:
FLORIDA

History

Start date End date Type Value
1998-02-06 2008-12-11 Address 60 HOFFMAN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1995-03-27 1998-02-06 Address 901 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-03-27 1998-02-06 Address 901 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-06-21 1998-02-06 Address 901 LONG ISLAND MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1942-03-19 1959-11-13 Shares Share type: CAP, Number of shares: 0, Par value: 21000

Filings

Filing Number Date Filed Type Effective Date
081211000721 2008-12-11 CERTIFICATE OF CHANGE 2008-12-11
040914002369 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020621002116 2002-06-21 BIENNIAL STATEMENT 2002-07-01
020104000697 2002-01-04 CERTIFICATE OF MERGER 2002-01-04
000825002245 2000-08-25 BIENNIAL STATEMENT 2000-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State