Search icon

CITY MECHANICAL RESOURCES INC.

Company Details

Name: CITY MECHANICAL RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1987 (37 years ago)
Date of dissolution: 29 Mar 2010
Entity Number: 1205047
ZIP code: 07021
County: New York
Place of Formation: New York
Address: 5 INWOOD ROAD, ESSEX FELLS, NJ, United States, 07021

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BONIFACE Chief Executive Officer 5 INWOOD ROAD, ESSEX FELLS, NJ, United States, 07021

DOS Process Agent

Name Role Address
PAUL BONIFACE DOS Process Agent 5 INWOOD ROAD, ESSEX FELLS, NJ, United States, 07021

History

Start date End date Type Value
1993-09-28 2001-09-13 Address 341 ROSELAND AVENUE, ESSEX FELLS, NJ, 07021, USA (Type of address: Chief Executive Officer)
1993-09-28 2001-09-13 Address 341 ROSELAND AVENUE, ESSEX FELLS, NJ, 07021, USA (Type of address: Principal Executive Office)
1993-09-28 2001-09-13 Address 341 ROSELAND AVENUE, ESSEX FELLS, NJ, 07021, USA (Type of address: Service of Process)
1987-09-28 1993-09-28 Address 30 BUTTONWOOD ROAD, ESSEX FALLS, NJ, 07021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100329000129 2010-03-29 CERTIFICATE OF DISSOLUTION 2010-03-29
030905002452 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010913002420 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990924002009 1999-09-24 BIENNIAL STATEMENT 1999-09-01
971027002285 1997-10-27 BIENNIAL STATEMENT 1997-09-01
930928003274 1993-09-28 BIENNIAL STATEMENT 1993-09-01
B549134-7 1987-09-28 CERTIFICATE OF INCORPORATION 1987-09-28

Date of last update: 23 Jan 2025

Sources: New York Secretary of State