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
Name | Role | Address |
---|---|---|
MICHAEL MAISEL | Chief Executive Officer | 11 PENN PLAZA, SUITE 105B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 PENN PLAZA, NEW YORK, NY, United States, 10001 |
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) |
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