CITYBROOK CORP.

Name: | CITYBROOK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1998 (27 years ago) |
Entity Number: | 2229349 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 1725 RICHMOND RD, STATEN ISLAND, NY, United States, 10306 |
Address: | 1725 Richmond Road, Staten Island, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM L HANSEN III | Chief Executive Officer | 1725 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
CITYBROOK CORP | DOS Process Agent | 1725 Richmond Road, Staten Island, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1725 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2012-01-06 | 2024-02-01 | Address | 1725 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2012-01-06 | 2024-02-01 | Address | 1725 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2000-03-28 | 2012-01-06 | Address | 1217 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2000-03-28 | 2012-01-06 | Address | 1217 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036838 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220228001470 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
180201006408 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160523006207 | 2016-05-23 | BIENNIAL STATEMENT | 2016-02-01 |
140326002081 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State