Name: | CITY FOLK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1998 (27 years ago) |
Entity Number: | 2267148 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 NEW HYDE PARK RD, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 16 PRINCETON ST, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNMARIE NEGRETTI | Chief Executive Officer | 45 NEW HYDE PARK RD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 NEW HYDE PARK RD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-06 | 2006-06-05 | Address | 45 NEW HYDE PARK RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2000-08-22 | 2006-06-05 | Address | 16 PRINCETON ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2000-08-22 | 2004-07-06 | Address | 16 PRINCETON ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2000-08-22 | 2004-07-06 | Address | 16 PRINCETON ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1998-06-08 | 2000-08-22 | Address | 56-17 136TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060605002352 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040706002613 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020710002250 | 2002-07-10 | BIENNIAL STATEMENT | 2002-06-01 |
000822002647 | 2000-08-22 | BIENNIAL STATEMENT | 2000-06-01 |
980608000495 | 1998-06-08 | CERTIFICATE OF INCORPORATION | 1998-06-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State