Search icon

CITY PRACTITIONERS INC.

Company Details

Name: CITY PRACTITIONERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3113507
ZIP code: 10271
County: New York
Place of Formation: Delaware
Address: 120 BROADWAY, 29TH FL, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
CHRISTOPHER CLOUSE DOS Process Agent 120 BROADWAY, 29TH FL, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ROBERT HEYVAELT Chief Executive Officer 120 BROADWAY, 29TH FL, NEW YORK, NY, United States, 10271

Form 5500 Series

Employer Identification Number (EIN):
421647577
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-07 2010-09-21 Address 1180 AVE OF THE AMERICAS, STE 1910, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-07 2010-09-21 Address 1180 AVE OF THE AMERICAS, STE 1910, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-10-14 2010-09-21 Address ATTN: H THOMAS DAVIS JR ESQ, 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1973381 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100921002233 2010-09-21 BIENNIAL STATEMENT 2010-10-01
061107002709 2006-11-07 BIENNIAL STATEMENT 2006-10-01
041014000209 2004-10-14 APPLICATION OF AUTHORITY 2004-10-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State