CITY CENTRAL SERVICES INC.

Name: | CITY CENTRAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2000 (25 years ago) |
Entity Number: | 2484506 |
ZIP code: | 10014 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 WEST 14TH ST, MEZZANINE, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID JEFFEY PETCOVE | Chief Executive Officer | 3241 JUDITH LANE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WEST 14TH ST, MEZZANINE, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2014-03-07 | Address | 3241 JUDITH LANE, OCEANSIDE, NY, 11561, 1157, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2010-06-25 | Address | 3241 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2008-06-03 | 2010-06-25 | Address | C/O MB GAITI & CO INC., 998 OLD COUNTRY RD STE C#305, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2002-03-08 | 2008-06-03 | Address | 39 TRENTON AVE, E ATLANTIC BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2008-06-03 | Address | 39 TRENTON AVE, E ATLANTIC BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307007080 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120425002121 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100625002856 | 2010-06-25 | BIENNIAL STATEMENT | 2010-03-01 |
080603002988 | 2008-06-03 | BIENNIAL STATEMENT | 2008-03-01 |
060428002835 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State