Name: | CITY LIMITS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2006 (19 years ago) |
Entity Number: | 3328941 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2279 HOLLERS AVE, BRONX, NY, United States, 10475 |
Address: | 225A MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225A MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
F KALAFATIS | Chief Executive Officer | 2279 HOLLERS AVE, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-14 | 2014-04-04 | Address | 225A MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2008-04-29 | 2010-04-20 | Address | 2279 HOLLENS AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2008-04-29 | 2014-03-14 | Address | 2279 HOLLENS AVE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office) |
2006-03-03 | 2014-03-14 | Address | 2279 HOLLENS AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404000359 | 2014-04-04 | CERTIFICATE OF CHANGE | 2014-04-04 |
140314006398 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
100420002337 | 2010-04-20 | BIENNIAL STATEMENT | 2010-03-01 |
080429002230 | 2008-04-29 | BIENNIAL STATEMENT | 2008-03-01 |
060303000755 | 2006-03-03 | CERTIFICATE OF INCORPORATION | 2006-03-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State