Name: | CITYOPOLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2002 (22 years ago) |
Date of dissolution: | 24 Apr 2009 |
Entity Number: | 2848086 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 89 BOUNTY LANE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY EDSON | DOS Process Agent | 89 BOUNTY LANE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
GREGORY EDSON | Chief Executive Officer | 89 BOUNTY LANE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-20 | 2005-01-14 | Address | 89 BOUNTY LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090424000566 | 2009-04-24 | CERTIFICATE OF DISSOLUTION | 2009-04-24 |
081201003001 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061207002759 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050114002256 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021220000397 | 2002-12-20 | CERTIFICATE OF INCORPORATION | 2002-12-20 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State