Search icon

CITYTOBURN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITYTOBURN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1998 (27 years ago)
Date of dissolution: 16 May 2002
Entity Number: 2287850
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038
Principal Address: 511 6TH AVE, PMB 359, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
EVAN BRADY MC NEELEY Chief Executive Officer 511 6TH AVE, PMB 359, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-08-11 2000-09-15 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020516000439 2002-05-16 CERTIFICATE OF DISSOLUTION 2002-05-16
000915002577 2000-09-15 BIENNIAL STATEMENT 2000-08-01
980811000527 1998-08-11 CERTIFICATE OF INCORPORATION 1998-08-11

Trademarks Section

Serial Number:
76096424
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-07-26
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
Educational Services mainly conducting classes, seminars, workshops, conferences and tutorials in the field of communication, education, media, and entertainment
First Use:
1998-06-15
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State