Name: | CITY STARTUP LABS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2012 (13 years ago) |
Entity Number: | 4227862 |
ZIP code: | 28223 |
County: | Kings |
Place of Formation: | New York |
Address: | 9319 ROBERT D. SNYDER ROAD, CHARLOTTE, NC, United States, 28223 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W7B6YKMFC4L5 | 2025-03-15 | 1112 CHARLOTTETOWNE AVE, CHARLOTTE, NC, 28204, 3374, USA | PO BOX 35009, CPCC CENTRAL CAMPUS HALL BLDG, OFFICE 206, CHARLOTTE, NC, 28235, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 14 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-19 |
Initial Registration Date | 2023-01-20 |
Entity Start Date | 2012-04-06 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HENRY ROCK |
Address | 1112 CHARLOTTETOWNE AVENUE, CHARLOTTE, NC, 28204, USA |
Title | ALTERNATE POC |
Name | HENRY C. ROCK |
Address | 9319 ROBERT D. SNYDER RD., UNCC PORTAL BUILDING, CHARLOTTE, NC, 28223, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HENRY ROCK |
Address | 1112 CHARLOTTETOWNE AVENUE, CHARLOTTE, NC, 28204, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O HENRY ROCK | DOS Process Agent | 9319 ROBERT D. SNYDER ROAD, CHARLOTTE, NC, United States, 28223 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-06 | 2016-08-31 | Address | 8816 CAVONNIER LANE, CHARLOTTE, NC, 28216, USA (Type of address: Service of Process) |
2012-04-06 | 2014-02-06 | Address | 244 FIFTH AVENUE-SUITE H268, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160831000336 | 2016-08-31 | CERTIFICATE OF AMENDMENT | 2016-08-31 |
140206000960 | 2014-02-06 | CERTIFICATE OF CHANGE | 2014-02-06 |
120406000606 | 2012-04-06 | CERTIFICATE OF INCORPORATION | 2012-04-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State