Search icon

NEW YORK CITY CONSTRUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL JOFFE Chief Executive Officer 318 GRAND ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
C/O KATHLEEN MCCORMICK DOS Process Agent 390 MAIN STREET, SUITE 2, Great Barrington, MA, United States, 01230

History

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)

Filings

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