Name: | GENERAL PROPERTY MANAGEMENT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1982 (43 years ago) |
Entity Number: | 744902 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 155 WEST 72ND ST. SUITE 503, NEW YORK, NY, United States, 10023 |
Principal Address: | 155 WEST 72 STREET, RM 503, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOT HIRSCHFIELD | Agent | 155 WEST 72ND ST, SUITE 503, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
GENERAL PROPERTY MANAGEMENT ASSOCIATES INC. | DOS Process Agent | 155 WEST 72ND ST. SUITE 503, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
SCOT HIRSCHFIELD | Chief Executive Officer | 155 WEST 72 STREET, RM 503, NEW YORK, NY, United States, 10023 |
Number | Type | End date |
---|---|---|
10311209054 | CORPORATE BROKER | 2025-04-27 |
10991234324 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-23 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-02 | 2021-01-12 | Address | 155 WEST 72ND ST. SUITE 503, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2019-01-31 | 2021-01-12 | Address | 250 W 57TH ST., RM 2532, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2020-09-02 | Address | 250 W 57TH ST., RM 2502, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
1982-01-12 | 2022-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060391 | 2021-01-12 | BIENNIAL STATEMENT | 2020-01-01 |
200902000116 | 2020-09-02 | CERTIFICATE OF CHANGE | 2020-09-02 |
190131002019 | 2019-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
A831850-3 | 1982-01-12 | CERTIFICATE OF INCORPORATION | 1982-01-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State