CITIVIEW CONTRACTING INC.

Name: | CITIVIEW CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2159067 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 269 VAN BRUNT ST, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-403-7303
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 269 VAN BRUNT ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MR. ANTHONY VOLPE | Chief Executive Officer | 269 VAN BRUNT ST, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1072431-DCA | Inactive | Business | 2001-01-31 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-24 | 2007-09-28 | Address | 260 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2001-07-24 | 2007-09-28 | Address | 260 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2001-07-24 | 2007-09-28 | Address | 260 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1997-07-03 | 2001-07-24 | Address | PO BOX 2056, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1862742 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070928002215 | 2007-09-28 | BIENNIAL STATEMENT | 2007-07-01 |
050811000483 | 2005-08-11 | ANNULMENT OF DISSOLUTION | 2005-08-11 |
DP-1683870 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
030723002172 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
433016 | TRUSTFUNDHIC | INVOICED | 2007-07-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
433017 | TRUSTFUNDHIC | INVOICED | 2005-08-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
544265 | RENEWAL | INVOICED | 2005-08-26 | 100 | Home Improvement Contractor License Renewal Fee |
433018 | TRUSTFUNDHIC | INVOICED | 2003-01-30 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
544266 | RENEWAL | INVOICED | 2003-01-30 | 125 | Home Improvement Contractor License Renewal Fee |
433019 | LICENSE | INVOICED | 2001-02-21 | 100 | Home Improvement Contractor License Fee |
433020 | TRUSTFUNDHIC | INVOICED | 2001-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
433021 | FINGERPRINT | INVOICED | 2001-01-31 | 50 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State