Search icon

CITY WORKS NEW YORK, INC.

Company Details

Name: CITY WORKS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2007 (18 years ago)
Entity Number: 3547590
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11 WOOLEYS LN, STE LF, GREAT NECK, NY, United States, 11023

Contact Details

Phone +1 212-923-2600

Phone +1 718-247-7279

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARC RINGEL Chief Executive Officer 11 WOOLEYS LN, STE LF, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date Address
01649 Expired Mold Remediation Contractor License (SH126) 2021-05-28 2023-05-31 11 Wooleys Lane, Ste #LF, GREAT NECK, NY, 11023
1321983-DCA Active Business 2009-06-15 2025-02-28 No data

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-25 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-25 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95278 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121002000904 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120919001046 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
110823002157 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090722002568 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070725000337 2007-07-25 CERTIFICATE OF INCORPORATION 2007-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580223 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580224 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3268431 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268430 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915115 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915116 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2537215 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2537214 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938858 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee
1938857 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State