Name: | CITY LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1994 (31 years ago) |
Entity Number: | 1836094 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Distributor of Building Materials |
Address: | 49-47 31ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-937-6300
Website http://www.citylumber.net
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON SPODEK | Chief Executive Officer | 49-47 31ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49-47 31ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ADRIAN ZUCKERMAN, ESQ. | Agent | SEYFARTH SHAW LLP, 620 EIGHTH AVENUE, NEW YORK, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-28 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-28 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-08 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-21 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904007589 | 2018-09-04 | BIENNIAL STATEMENT | 2018-07-01 |
170907000170 | 2017-09-07 | CERTIFICATE OF AMENDMENT | 2017-09-07 |
140722006144 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
140428000437 | 2014-04-28 | CERTIFICATE OF CHANGE | 2014-04-28 |
140404000264 | 2014-04-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-05-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1608970 | OL VIO | INVOICED | 2014-03-04 | 750 | OL - Other Violation |
1608969 | OL VIO | CREDITED | 2014-03-04 | 750 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-30 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 6 | 6 | No data | No data |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State