Name: | NEW CITY CARTING CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2010 (15 years ago) |
Entity Number: | 3952901 |
ZIP code: | 10469 |
County: | Kings |
Place of Formation: | New York |
Address: | 2915 THROOP AVE, BRONX, NY, United States, 10469 |
Principal Address: | 1346 BLONDELL AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJA RIZWAN | Chief Executive Officer | 2915 THROOP AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2915 THROOP AVE, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2023-05-22 | Address | 2915 THROOP AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2012-08-16 | 2023-05-22 | Address | 2915 THROOP AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2012-08-16 | 2023-05-22 | Address | 2915 THROOP AVE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2010-05-21 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-21 | 2012-08-16 | Address | 2915 THROOP AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522003760 | 2023-05-22 | BIENNIAL STATEMENT | 2022-05-01 |
120816002159 | 2012-08-16 | BIENNIAL STATEMENT | 2012-05-01 |
100521000559 | 2010-05-21 | CERTIFICATE OF INCORPORATION | 2010-05-21 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-9987 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-08-27 | 250 | No data | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State