Name: | A-1 CITI CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1998 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2310946 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1935 E 17TH ST 2ND FL, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1935 E 17TH ST 2ND FL, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KINGS 5-12 CONTRACTING CORP | DOS Process Agent | 1935 E 17TH ST 2ND FL, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
MOHAMMAD RIAZ ANWAR | Chief Executive Officer | 1935 E 17TH ST 2ND FL, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-18 | 2007-11-16 | Address | 1935 E 17TH ST 2ND FL, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2005-02-18 | 2007-11-16 | Address | 1410 AVE S APT 6A, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2005-02-18 | 2007-11-16 | Address | 1410 AVE S APT 6A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2007-04-17 | Name | KINGS 6-12 CONTRACTING, CORP. |
2001-01-23 | 2005-02-18 | Address | 1698 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2001-01-23 | 2005-02-18 | Address | 1698 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2005-02-18 | Address | 1698 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1998-10-28 | 2004-11-15 | Name | HEBS, INC. |
1998-10-28 | 2001-01-23 | Address | 1698 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1839804 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
071116002391 | 2007-11-16 | BIENNIAL STATEMENT | 2007-10-01 |
070417000877 | 2007-04-17 | CERTIFICATE OF AMENDMENT | 2007-04-17 |
050218002585 | 2005-02-18 | BIENNIAL STATEMENT | 2004-10-01 |
041115000164 | 2004-11-15 | CERTIFICATE OF AMENDMENT | 2004-11-15 |
010123002250 | 2001-01-23 | BIENNIAL STATEMENT | 2000-10-01 |
981028000524 | 1998-10-28 | CERTIFICATE OF INCORPORATION | 1998-10-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State