Search icon

MT. PLEASANT MANAGEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
STEVEN STAIANO DOS Process Agent 866 Lexington Avenue, 2rd Floor, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
A W PALMER Chief Executive Officer 866 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10065

Commercial and government entity program

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.

CAGE number:
57F01
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-15

Contact Information

POC:
STEVEN STAIANO
Phone:
+1 212-570-2030
Fax:
+1 212-879-4523

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2315808244
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2315808274
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2315808213
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2008-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-340100.00
Total Face Value Of Loan:
10000.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State