PUBLIC WORKS, INC.

Name: | PUBLIC WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1993 (32 years ago) |
Entity Number: | 1754388 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 103 ALLEN ST. #1, NEW YORK, NY, United States, 10002 |
Address: | 100 QUENTIN ROOSEVELT BLVD., SUITE 504, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS SIRIS | Chief Executive Officer | 103 ALLEN ST. #1, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SOLOMON & SIRIS, LLP | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD., SUITE 504, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-05 | 2017-09-18 | Address | 15 B MINETTA STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-10-05 | 2017-09-18 | Address | 15 B MINETTA STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2013-09-09 | 2015-10-05 | Address | 246 WEST 38TH ST, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2015-10-05 | Address | 246 WEST 38TH STREET, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-11-02 | 2013-09-09 | Address | 246 WEST 38TH ST, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190924060243 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
170918006069 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
151005006450 | 2015-10-05 | BIENNIAL STATEMENT | 2015-09-01 |
130909006174 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111102002035 | 2011-11-02 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State