Search icon

CITE C CORP.

Company Details

Name: CITE C CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2011 (14 years ago)
Entity Number: 4076376
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 102-25 163RD DRIVE, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-25 163RD DRIVE, HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
110404000050 2011-04-04 CERTIFICATE OF INCORPORATION 2011-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605051 Employee Retirement Income Security Act (ERISA) 2016-06-28 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-28
Termination Date 2017-04-25
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name CITE C CORP.
Role Defendant
1804600 Labor Management Relations Act 2018-05-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-24
Termination Date 2018-08-24
Section 0185
Sub Section LM
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name CITE C CORP.
Role Defendant
1502902 Employee Retirement Income Security Act (ERISA) 2015-04-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2015-04-15
Termination Date 2015-07-09
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name CITE C CORP.
Role Defendant
1709304 Labor Management Relations Act 2017-11-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 35000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-28
Termination Date 2019-04-18
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name CITE C CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State