Name: | CITY THEATRICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1986 (39 years ago) |
Entity Number: | 1066128 |
ZIP code: | 07072 |
County: | Bronx |
Place of Formation: | New York |
Address: | 475 BARELL AVE, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY FAILS | Chief Executive Officer | 475 BARELL AVE, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
GARY FAILS | DOS Process Agent | 475 BARELL AVE, CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 21 CLINTON AVE.,, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 475 BARELL AVE, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-06 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-06 | 2025-05-06 | Address | 21 Clinton Ave.,, Tappan, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004535 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
250506002191 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
200323060297 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
180315006330 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160301006383 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State