Name: | LONDON MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1949 (76 years ago) |
Date of dissolution: | 22 Sep 2021 |
Entity Number: | 63823 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE, STE 3320, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN LONDON | DOS Process Agent | 230 PARK AVE, STE 3320, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
ALLEN LONDON | Chief Executive Officer | 230 PARK AVE, STE 3320, NEW YORK, NY, United States, 10169 |
Number | Type | End date |
---|---|---|
31LO0998656 | CORPORATE BROKER | 2025-10-22 |
109936206 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401389498 | REAL ESTATE SALESPERSON | 2026-09-09 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-04 | 2014-08-15 | Address | C/O BUTZEL LONG, 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-10-02 | 2014-08-15 | Address | 340 E 51ST STREET, NEW YORK, NY, 10022, 7899, USA (Type of address: Chief Executive Officer) |
2003-10-02 | 2014-08-15 | Address | 340 EAST 51ST STREET, NEW YORK, NY, 10022, 7899, USA (Type of address: Principal Executive Office) |
2002-08-06 | 2009-12-04 | Address | ATTN DAVID WARREN, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 7798, USA (Type of address: Service of Process) |
1994-01-24 | 2003-10-02 | Address | 340 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922002088 | 2021-09-22 | CERTIFICATE OF MERGER | 2021-09-22 |
140815002000 | 2014-08-15 | BIENNIAL STATEMENT | 2013-10-01 |
091204002495 | 2009-12-04 | BIENNIAL STATEMENT | 2009-10-01 |
051123002298 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031002002619 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State