Search icon

CITYLIGHTS AT QUEENS LANDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITYLIGHTS AT QUEENS LANDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007571
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016
Principal Address: C/O AKAM ASSOCIATES INC., 99 Park Ave, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES, INC. DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOANNA ROCK Chief Executive Officer 4-74 48TH AVENUE, APT. 29L, LONG ISLAND CITY, NY, United States, 11109

Unique Entity ID

Unique Entity ID:
CGDWTNKS2FX6
CAGE Code:
4AR12
UEI Expiration Date:
2026-04-16

Business Information

Activation Date:
2025-04-18
Initial Registration Date:
2006-02-07

Commercial and government entity program

CAGE number:
4AR12
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
SAM Expiration:
2026-04-16

Contact Information

POC:
PATRICIA DIPERI

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 4-74 48TH AVENUE, APT. 29L, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2022-12-21 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2022-08-16 2022-12-21 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2018-08-03 2024-03-06 Address 4-74 48TH AVENUE, APT. 29L, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2018-08-03 2024-03-06 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306001390 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220304002871 2022-03-04 BIENNIAL STATEMENT 2022-03-01
210712002426 2021-07-12 BIENNIAL STATEMENT 2021-07-12
180803006394 2018-08-03 BIENNIAL STATEMENT 2018-03-01
150717002038 2015-07-17 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State