Search icon

LONDON MANAGEMENT CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
ALLEN LONDON DOS Process Agent 230 PARK AVE, STE 3320, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
ALLEN LONDON Chief Executive Officer 230 PARK AVE, STE 3320, NEW YORK, NY, United States, 10169

Links between entities

Type:
Headquarter of
Company Number:
F16000000895
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
800245488
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
31LO0998656 CORPORATE BROKER 2025-10-22
109936206 REAL ESTATE PRINCIPAL OFFICE No data
10401389498 REAL ESTATE SALESPERSON 2026-09-09

History

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)

Filings

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