Name: | THE CITY QUILTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1996 (28 years ago) |
Entity Number: | 2084174 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 133 W 35TH ST, NEW YORK, NY, United States, 10001 |
Principal Address: | 33 LAKESIDE RD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHY IZZO | Chief Executive Officer | 33 LAKESIDE RD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 W 35TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-17 | 2016-12-06 | Address | 133 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-12-17 | 2016-12-06 | Address | 133 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-11-09 | 2004-12-17 | Address | 157 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2004-12-17 | Address | 157 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1996-11-13 | 2004-12-17 | Address | ATTN: THOMAS D. SELZ, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161206002018 | 2016-12-06 | AMENDMENT TO BIENNIAL STATEMENT | 2016-11-01 |
141113006715 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121106007164 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101109002790 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081028002934 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061026003126 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
041217002538 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
021203002844 | 2002-12-03 | BIENNIAL STATEMENT | 2002-11-01 |
001109002668 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
961113000624 | 1996-11-13 | CERTIFICATE OF INCORPORATION | 1996-11-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State