CITYPROOF CORP.
Headquarter
Name: | CITYPROOF CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1992 (33 years ago) |
Entity Number: | 1647976 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O ACKERMAN LEVINE & CULL, 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 10-11 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-786-1600
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CITYPROOF CORP. | DOS Process Agent | C/O ACKERMAN LEVINE & CULL, 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MICHAEL DAMELIN | Chief Executive Officer | 10-11 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0900421-DCA | Active | Business | 2003-02-10 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-05-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2025-02-24 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-08-22 | 2024-08-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-08-22 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-04-29 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060462 | 2020-08-04 | BIENNIAL STATEMENT | 2020-06-01 |
180713006111 | 2018-07-13 | BIENNIAL STATEMENT | 2018-06-01 |
160608006746 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140604006217 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120618006342 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3548835 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3548836 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3258193 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3258192 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907031 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2907030 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491590 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491591 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
1894125 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1894166 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State