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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARC RINGEL | Chief Executive Officer | 11 WOOLEYS LN, STE LF, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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