Search icon

JUSTLEE MANAGEMENT INC.

Company Details

Name: JUSTLEE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1979 (46 years ago)
Entity Number: 585764
ZIP code: 06902
County: Queens
Place of Formation: New York
Address: 120 LONG RIDGE ROAD 3 NORTH, STE#810, STAMFORD, CT, United States, 06902
Principal Address: 75 BROAD STREET STE 810, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BOSHNACK Chief Executive Officer 75 BROAD STREET STE 810, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
ROBERT BOSHNACK DOS Process Agent 120 LONG RIDGE ROAD 3 NORTH, STE#810, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2011-10-28 2020-07-09 Address 75 BROAD STREET 24TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-08-10 2011-10-28 Address ONE WHITEHALL ST STE 1500, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2004-08-10 2011-10-28 Address ONE WHITEHALL ST STE 1500, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-08-10 2011-10-28 Address ONE WHITEHALL ST STE 1500, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1995-05-17 2004-08-10 Address 90 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211018002661 2021-10-18 BIENNIAL STATEMENT 2021-10-18
20210107036 2021-01-07 ASSUMED NAME CORP INITIAL FILING 2021-01-07
200709000171 2020-07-09 CERTIFICATE OF CHANGE 2020-07-09
191004061236 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171003006245 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State