Search icon

NEW YORK CITY PLUMBER CORP.

Company Details

Name: NEW YORK CITY PLUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2001 (23 years ago)
Entity Number: 2690979
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 244 5TH AVENUE SUIT H271, NEW YORK, NY, United States, 10001
Principal Address: 244 5TH AVENUE SUITE H271, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5TH AVENUE SUIT H271, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RUDOLPH SHLESINGER Chief Executive Officer 244 5TH AVENUE SUITE H271, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-11-14 2015-04-24 Address 235-03 BRADDOCK AVE, BELLEROSE, NY, 11428, USA (Type of address: Chief Executive Officer)
2003-11-14 2015-04-24 Address 235-03 BRADDOCK AVE, BELLEROSE, NY, 11428, USA (Type of address: Principal Executive Office)
2003-11-14 2015-04-24 Address 235-03 BRADDOCK AVE, BELLEROSE, NY, 11428, USA (Type of address: Service of Process)
2001-10-22 2003-11-14 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150424002025 2015-04-24 BIENNIAL STATEMENT 2013-10-01
051213002787 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031114002485 2003-11-14 BIENNIAL STATEMENT 2003-10-01
011022000015 2001-10-22 CERTIFICATE OF INCORPORATION 2001-10-22

Date of last update: 06 Feb 2025

Sources: New York Secretary of State