CITISCAPE CONSTRUCTION GROUP CORP.

Name: | CITISCAPE CONSTRUCTION GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2008 (17 years ago) |
Entity Number: | 3639239 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1400 AVENUE Z, SUITE 302, BROOKLYN, NY, United States, 11235 |
Principal Address: | 1400 AVENUE Z, STE 302, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIA HOUTAS | Chief Executive Officer | 1400 AVENUE Z, STE 302, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 AVENUE Z, SUITE 302, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2006265-DCA | Inactive | Business | 2014-04-15 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-28 | 2014-01-28 | Address | 3901 NOSTRAND AVENUE / #4T, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-06-28 | 2014-01-28 | Address | 3901 NOSTRAND AVENUE / #4T, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2008-03-04 | 2013-12-19 | Address | 1318 GRAVESAND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140919006234 | 2014-09-19 | BIENNIAL STATEMENT | 2014-03-01 |
140128002237 | 2014-01-28 | AMENDMENT TO BIENNIAL STATEMENT | 2012-03-01 |
131219000505 | 2013-12-19 | CERTIFICATE OF CHANGE | 2013-12-19 |
120516002414 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
100628002055 | 2010-06-28 | BIENNIAL STATEMENT | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2042946 | TRUSTFUNDHIC | INVOICED | 2015-04-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2042947 | RENEWAL | INVOICED | 2015-04-09 | 100 | Home Improvement Contractor License Renewal Fee |
1647104 | FINGERPRINT | CREDITED | 2014-04-09 | 75 | Fingerprint Fee |
1647103 | FINGERPRINT | INVOICED | 2014-04-09 | 75 | Fingerprint Fee |
1647105 | FINGERPRINT | CREDITED | 2014-04-09 | 75 | Fingerprint Fee |
1646228 | FINGERPRINT | INVOICED | 2014-04-08 | 75 | Fingerprint Fee |
1646230 | LICENSE | INVOICED | 2014-04-08 | 50 | Home Improvement Contractor License Fee |
1646229 | TRUSTFUNDHIC | INVOICED | 2014-04-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State