Search icon

CITY FLATS NYC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY FLATS NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2012 (13 years ago)
Entity Number: 4254831
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 99 tulip avenue, ste 409, floral park, NY, United States, 11001
Principal Address: 99 Tulip Avenue, ste 409, Floral Park, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 99 tulip avenue, ste 409, floral park, NY, United States, 11001

Chief Executive Officer

Name Role Address
ALEXANDER PAYKIN, ESQ. Chief Executive Officer 99 TULIP AVE, SUITE 409, FLORAL PARK, NY, United States, 11001

Licenses

Number Type End date
10301222295 ASSOCIATE BROKER 2025-03-22
10311203315 CORPORATE BROKER 2026-07-08
10991210484 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 112-01 QUEENS BLVD, APT 9H, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-14 Address 99 tulip avenue, ste 409, floral park, NY, 11001, USA (Type of address: Service of Process)
2025-01-08 2025-01-14 Address 112-01 QUEENS BLVD, APT 9H, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114001378 2025-01-14 AMENDMENT TO BIENNIAL STATEMENT 2025-01-14
250108002681 2025-01-07 CERTIFICATE OF CHANGE BY ENTITY 2025-01-07
240927000130 2024-09-27 BIENNIAL STATEMENT 2024-09-27
200629000227 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29
140414000436 2014-04-14 CERTIFICATE OF CHANGE 2014-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State