Name: | JOSEPH SOFIELD CITY-SCAPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1975 (50 years ago) |
Entity Number: | 377026 |
ZIP code: | 11001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 WILLIS AVENUE, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 5 WILLIS AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH H SOFIELD | Chief Executive Officer | 5 WILLIS AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 WILLIS AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | 5 WILLIS AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2023-10-20 | Address | 5 WILLIS AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2023-10-20 | Address | 5 WILLIS AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1975-08-12 | 2023-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-08-12 | 2001-02-12 | Address | 52 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002595 | 2023-10-20 | BIENNIAL STATEMENT | 2023-08-01 |
111006002203 | 2011-10-06 | BIENNIAL STATEMENT | 2011-08-01 |
090812002096 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070906002611 | 2007-09-06 | BIENNIAL STATEMENT | 2007-08-01 |
20061020073 | 2006-10-20 | ASSUMED NAME LLC INITIAL FILING | 2006-10-20 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215990 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-06-25 | 500 | 2018-07-09 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State