Search icon

THE CITY QUILTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CATHY IZZO Chief Executive Officer 33 LAKESIDE RD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 W 35TH ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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