Search icon

DWELLING MANAGERS, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: DWELLING MANAGERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 Jun 1991
Branch of: DWELLING MANAGERS, INC., NEW YORK (Company Number 46955)
Business ALEI: 0262229
Annual report due: 30 Jun 1996
Mailing address: 4TH FLOOR 380 MADISON AVENUE, NEW YORK, NY, 10017
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
ELIHU ROSE Officer 380 MADISION AVE 4TH FL, NEW YORK, NY, 10017, United States 2 EAST 88TH ST, NEW YORK, NY, 10128, United States
FREDERICK P. ROSE Officer 380 MADISON AVE, 4TH FL, NEW YORK, NY, 10017, United States SOUTH MANURSING ISLAND, RYE, NY, 10580, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010454186 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007047861 2020-12-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006980165 2020-09-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001552639 1995-06-05 - Annual Report Annual Report 1995
0000275633 1991-06-20 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information