Search icon

THE AMISTAD MANAGEMENT CORPORATION

Company Details

Name: THE AMISTAD MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1982 (43 years ago)
Entity Number: 780900
ZIP code: 11580
County: Nassau
Place of Formation: New York
Principal Address: ATTENTION: WILLIAM R LUCAS, 43 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580
Address: 43 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R LUCAS Chief Executive Officer 43 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
112610181
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

Number Type End date
10311208778 CORPORATE BROKER 2026-08-14
109908342 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-09-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161125000355 2016-11-25 CERTIFICATE OF AMENDMENT 2016-11-25
151202002013 2015-12-02 BIENNIAL STATEMENT 2014-07-01
040722002287 2004-07-22 BIENNIAL STATEMENT 2004-07-01
040614000907 2004-06-14 CERTIFICATE OF CHANGE 2004-06-14
031113000281 2003-11-13 CERTIFICATE OF AMENDMENT 2003-11-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State