Search icon

CITYOPOLY, INC.

Company Details

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

DOS Process Agent

Name Role Address
GREGORY EDSON DOS Process Agent 89 BOUNTY LANE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
GREGORY EDSON Chief Executive Officer 89 BOUNTY LANE, JERICHO, NY, United States, 11753

History

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)

Filings

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