Search icon

A-1 CITI CONTRACTOR, INC.

Company Details

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

DOS Process Agent

Name Role Address
KINGS 5-12 CONTRACTING CORP DOS Process Agent 1935 E 17TH ST 2ND FL, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MOHAMMAD RIAZ ANWAR Chief Executive Officer 1935 E 17TH ST 2ND FL, BROOKLYN, NY, United States, 11229

History

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)

Filings

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