Name: | NEW YORK CITY CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1997 (28 years ago) |
Entity Number: | 2145002 |
ZIP code: | 01230 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 318 GRAND ST, BROOKLYN, NY, United States, 11211 |
Address: | 390 MAIN STREET, SUITE 2, Great Barrington, MA, United States, 01230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL JOFFE | Chief Executive Officer | 318 GRAND ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
C/O KATHLEEN MCCORMICK | DOS Process Agent | 390 MAIN STREET, SUITE 2, Great Barrington, MA, United States, 01230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 318 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-05-01 | Address | 318 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-16 | 2024-05-16 | Address | 318 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-05-01 | Address | 390 MAIN STREET, SUITE 2, Great Barrington, MA, 01230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046374 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240516002526 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
210503061350 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060424 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170503007196 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State