Entity Number 1500106
Status Active
NameFOUR ONE MANAGEMENT CORP.
CountyWestchester
Date of registration 08 Jan 1991 (34 years ago) 08 Jan 1991
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 100 RING ROAD W., GARDEN CITY, NY, United States, 11530
Address ZIP code 11530
Principal Address 213 BUTTER LANE, UNIT C, BRIDGEHAMPTON, NY, United States, 11932
Principal Address ZIP code 11932
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PAUL R. SLAYTON
Chief Executive Officer
PO BOX 1438, BRIDGEHAMPTON, NY, United States, 11932
FINKLE, ROSS & ROST
DOS Process Agent
100 RING ROAD W., GARDEN CITY, NY, United States, 11530
2001-02-06
2003-01-30
Address
2345 JERICHO PARK, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-02-26
2001-02-06
Address
425 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-02-26
2003-01-30
Address
2345 JERICHO TPK, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1994-01-25
1997-02-26
Address
100 RING ROAD WEST, #102, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1994-01-25
1997-02-26
Address
100 RING ROAD WEST, #102, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1991-01-08
2003-01-30
Address
97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
050209002631
2005-02-09
BIENNIAL STATEMENT
2005-01-01
030130002541
2003-01-30
BIENNIAL STATEMENT
2003-01-01
010206002701
2001-02-06
BIENNIAL STATEMENT
2001-01-01
990126002179
1999-01-26
BIENNIAL STATEMENT
1999-01-01
970226002487
1997-02-26
BIENNIAL STATEMENT
1997-01-01
940125002259
1994-01-25
BIENNIAL STATEMENT
1994-01-01
910108000138
1991-01-08
CERTIFICATE OF INCORPORATION
1991-01-08
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts