Search icon

CITY 99 INC.

Company Details

Name: CITY 99 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1998 (27 years ago)
Date of dissolution: 07 Jun 2010
Entity Number: 2294622
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 QUEENS BLVD, STE 419, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED ZUBAIR QASIM Chief Executive Officer 118-21 QUEENS BLVD, STE 419, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-21 QUEENS BLVD, STE 419, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1998-09-03 2000-09-08 Address 118-21 QUEENS BLVD. #419, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100607000232 2010-06-07 CERTIFICATE OF DISSOLUTION 2010-06-07
080911002040 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060921002145 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041222002142 2004-12-22 BIENNIAL STATEMENT 2004-09-01
020903002364 2002-09-03 BIENNIAL STATEMENT 2002-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
95051 CL VIO INVOICED 2008-09-09 750 CL - Consumer Law Violation
30581 CL VIO INVOICED 2004-10-27 300 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State