TWENTY-FOUR 7 CONTRACTING CORP.

Name: | TWENTY-FOUR 7 CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2000 (25 years ago) |
Entity Number: | 2545246 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 260 WEST 35TH ST STE 802, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TWENTY-FOUR 7 CONTRACTING CORP. | DOS Process Agent | 260 WEST 35TH ST STE 802, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM SEIDITA | Chief Executive Officer | 260 WEST 35TH ST STE 802, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-23 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-07 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803063464 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
120809006128 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
100820002100 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080819002545 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060810002795 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State