Name: | MT. PLEASANT MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1984 (41 years ago) |
Entity Number: | 917869 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Address: | 866 Lexington Avenue, 2rd Floor, NEW YORK, NY, United States, 10065 |
Principal Address: | 866 LEXINGTON AVENUE, 2nd Floor, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
STEVEN STAIANO | DOS Process Agent | 866 Lexington Avenue, 2rd Floor, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
A W PALMER | Chief Executive Officer | 866 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10065 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 866 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 855 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-09-09 | 2024-05-01 | Address | 866 Lexington Avenue, 2rd Floor, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2023-09-09 | 2024-05-01 | Address | 855 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-09-09 | 2023-09-09 | Address | 855 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038613 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230909000466 | 2023-08-02 | CERTIFICATE OF CHANGE BY AGENT | 2023-08-02 |
220728001580 | 2022-07-28 | BIENNIAL STATEMENT | 2022-05-01 |
200504062008 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
181101007910 | 2018-11-01 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State