Search icon

SICOMAC PARTNERS-NEW CITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SICOMAC PARTNERS-NEW CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2003 (22 years ago)
Entity Number: 2906215
ZIP code: 07470
County: Rockland
Place of Formation: New York
Address: 18 Darlington drive, 711 FREDERICK CT, OFFICER, NJ, United States, 07470
Principal Address: ATTN: WALTER BUCZEK, 711 FREDERICK CT, WYCKOFF, NJ, United States, 07481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER BUCZEK Chief Executive Officer 30 N MAINS T, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
SICOMAC PARTNERS-NEW CITY, INC. DOS Process Agent 18 Darlington drive, 711 FREDERICK CT, OFFICER, NJ, United States, 07470

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 30 N MAINS T, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 30 N MAINS T, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-05-21 Address 30 N MAINS T, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2025-05-21 Address 18 Darlington drive, 711 FREDERICK CT, OFFICER, NJ, 07470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521004342 2025-05-21 BIENNIAL STATEMENT 2025-05-21
240415001593 2024-04-15 BIENNIAL STATEMENT 2024-04-15
210504061568 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502061801 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170523006237 2017-05-23 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State