Name: | CITY'S PROPERTY DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1999 (26 years ago) |
Entity Number: | 2409868 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEHMET GULAY | Chief Executive Officer | 44 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CITY'S PROPERTY DEVELOPMENT CORP. | DOS Process Agent | 44 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 44 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-21 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-11-18 | 2025-02-10 | Address | 44 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-11-18 | 2025-02-10 | Address | 44 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002860 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
211025000733 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
180515006071 | 2018-05-15 | BIENNIAL STATEMENT | 2017-08-01 |
161118006250 | 2016-11-18 | BIENNIAL STATEMENT | 2015-08-01 |
130918002246 | 2013-09-18 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State