Search icon

CITY PERK, INC.

Company Details

Name: CITY PERK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (25 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2462012
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 75 DONNY BROOK DR, DEMAREST, NJ, United States, 07627
Address: 15 PENN PLAZA, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MAISEL Chief Executive Officer 11 PENN PLAZA, SUITE 105B, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 PENN PLAZA, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-02-25 2006-02-06 Address 11 PENN PLAZA, #1053, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2247532 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080411002214 2008-04-11 BIENNIAL STATEMENT 2008-01-01
060206002219 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040225002471 2004-02-25 BIENNIAL STATEMENT 2004-01-01
000114000680 2000-01-14 CERTIFICATE OF INCORPORATION 2000-01-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State