Search icon

CITYWIDE TECHNOLOGY INC.

Company Details

Name: CITYWIDE TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1997 (28 years ago)
Date of dissolution: 07 May 2004
Entity Number: 2182515
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 170 PONDFIELD RD WEST, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 PONDFIELD RD WEST, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
ANDREW ARLO Chief Executive Officer 170 PONDFIELD RD WEST, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1997-09-22 1999-11-02 Address C/O ANDREW ARLO, 170 PONDFIELD ROAD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040507000861 2004-05-07 CERTIFICATE OF DISSOLUTION 2004-05-07
030911002679 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010912002477 2001-09-12 BIENNIAL STATEMENT 2001-09-01
991102002414 1999-11-02 BIENNIAL STATEMENT 1999-09-01
970922000161 1997-09-22 CERTIFICATE OF INCORPORATION 1997-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503154 Civil Rights Employment 2005-03-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-23
Termination Date 2005-08-29
Section 2000
Sub Section E
Status Terminated

Parties

Name POPOVA
Role Plaintiff
Name CITYWIDE TECHNOLOGY INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State