Search icon

755 C CITY CORP.

Company Details

Name: 755 C CITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1993 (31 years ago)
Entity Number: 1779429
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 25 Bonnie Heights Road, 30-56 WHITESTONE EXPRESSWAY, Manhasset, NY, United States, 11030
Principal Address: 30-56 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR LESTER PETRACCA Chief Executive Officer 25 BONNIE HEIGHTS RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
MR LESTER PETRACCA DOS Process Agent 25 Bonnie Heights Road, 30-56 WHITESTONE EXPRESSWAY, Manhasset, NY, United States, 11030

History

Start date End date Type Value
2000-01-26 2015-09-01 Address 30-56 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-01-14 2000-01-26 Address C/O TRIANGLE EQUITIES, 18-02 PETRACCA PL, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1996-01-31 2000-01-26 Address 18-02 PETRACCA PL, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1996-01-31 2000-01-26 Address 18-02 PETRACCA PL, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-12-14 1998-01-14 Address C/O PETRACCA & SONS, INC., 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220504001965 2022-05-04 BIENNIAL STATEMENT 2021-12-01
150901002035 2015-09-01 BIENNIAL STATEMENT 2013-12-01
100323002825 2010-03-23 BIENNIAL STATEMENT 2009-12-01
060118002928 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031222002114 2003-12-22 BIENNIAL STATEMENT 2003-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State