Search icon

NYC PROPERTY WORKS INC.

Company Details

Name: NYC PROPERTY WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543311
ZIP code: 10301
County: Kings
Place of Formation: New York
Address: 47 Forest Ave, Staten Island, NY, United States, 10301

Contact Details

Phone +1 718-797-5550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AYMAN MASOUD Chief Executive Officer 47 FOREST AVE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 Forest Ave, Staten Island, NY, United States, 10301

Licenses

Number Status Type Date End date
10311206975 No data CORPORATE BROKER No data 2026-08-29
10991224975 No data REAL ESTATE PRINCIPAL OFFICE No data No data
1338018-DCA Inactive Business 2009-11-06 2011-06-30

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 47 FOREST AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 305 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-12-03 2025-01-31 Address 305 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-07-16 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-16 2025-01-31 Address 305 ATLANTIC AVE., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131004056 2025-01-31 BIENNIAL STATEMENT 2025-01-31
091203002076 2009-12-03 BIENNIAL STATEMENT 2009-07-01
070716000462 2007-07-16 CERTIFICATE OF INCORPORATION 2007-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
974689 LICENSE INVOICED 2009-11-06 100 Home Improvement Contractor License Fee
974691 FINGERPRINT INVOICED 2009-11-05 75 Fingerprint Fee
974690 TRUSTFUNDHIC INVOICED 2009-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State