Name: | NEW YORK CITY ACOUSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1990 (35 years ago) |
Entity Number: | 1443361 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 44 LAFORGE PLACE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CECILIANI | Chief Executive Officer | 44 LAFORGE PLACE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 LAFORGE PLACE, STATEN ISLAND, NY, United States, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-25 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-12 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-06 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-25 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120518006019 | 2012-05-18 | BIENNIAL STATEMENT | 2012-05-01 |
080527002261 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060508003084 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040520002014 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
020507002691 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State