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
Name | Role | Address |
---|---|---|
PAUL BONIFACE | Chief Executive Officer | 5 INWOOD ROAD, ESSEX FELLS, NJ, United States, 07021 |
Name | Role | Address |
---|---|---|
PAUL BONIFACE | DOS Process Agent | 5 INWOOD ROAD, ESSEX FELLS, NJ, United States, 07021 |
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) |
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