Search icon

CITYREPRO, INC.

Company Details

Name: CITYREPRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2003 (21 years ago)
Date of dissolution: 07 Nov 2011
Entity Number: 2966211
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 939 8TH AVE, STE 201, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 939 8TH AVE, STE 201, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALEX NURIK Chief Executive Officer 939 8TH AVE, STE 201, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-10-08 2011-10-25 Address 939 8TH AVE, ROOM 201, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-10-08 2011-10-25 Address 939 8TH AVE, ROOM 201, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-10-08 2011-10-25 Address 939 8TH AVENUE ROOM 201, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-12-05 2009-10-08 Address 939 8TH AVE, ROOM 206, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-12-05 2009-10-08 Address 939 8TH AVE, ROOM 206, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-10-17 2009-10-08 Address 939 8TH AVENUE ROOM 206, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111107000555 2011-11-07 CERTIFICATE OF DISSOLUTION 2011-11-07
111025002895 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091008002249 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071029002512 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051205002629 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031017000014 2003-10-17 CERTIFICATE OF INCORPORATION 2003-10-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State