NY CITY SKYLINE INC

Name: | NY CITY SKYLINE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2013 (12 years ago) |
Entity Number: | 4472301 |
ZIP code: | 11436 |
County: | Queens |
Place of Formation: | New York |
Address: | 117-17 139TH STREET, JAMAICA, NY, United States, 11436 |
Contact Details
Phone +1 347-744-1399
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117-17 139TH STREET, JAMAICA, NY, United States, 11436 |
Name | Role | Address |
---|---|---|
JAGJEET SINGH | Chief Executive Officer | 117-17 139TH STREET, JAMAICA, NY, United States, 11436 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2003216-DCA | Inactive | Business | 2014-02-04 | 2019-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012019014A86 | 2019-01-14 | 2019-01-21 | RESET, REPAIR OR REPLACE CURB | GLEASON AVENUE, BRONX, FROM STREET COMMONWEALTH AVENUE TO STREET ST LAWRENCE AVENUE |
X012019014A87 | 2019-01-14 | 2019-01-21 | PAVE STREET-W/ ENGINEERING & INSP FEE | GLEASON AVENUE, BRONX, FROM STREET COMMONWEALTH AVENUE TO STREET ST LAWRENCE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-11 | 2022-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-11 | 2017-12-26 | Address | 11717 SUTTER AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181022006304 | 2018-10-22 | BIENNIAL STATEMENT | 2017-10-01 |
171226000192 | 2017-12-26 | CERTIFICATE OF CHANGE | 2017-12-26 |
131011010165 | 2013-10-11 | CERTIFICATE OF INCORPORATION | 2013-10-11 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-03-09 | 2018-04-04 | Non-Delivery of Service | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2492372 | TRUSTFUNDHIC | INVOICED | 2016-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2492373 | RENEWAL | INVOICED | 2016-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
1900357 | TRUSTFUNDHIC | INVOICED | 2014-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1900358 | RENEWAL | INVOICED | 2014-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
1575386 | TRUSTFUNDHIC | INVOICED | 2014-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1575390 | FINGERPRINT | INVOICED | 2014-01-27 | 75 | Fingerprint Fee |
1575385 | LICENSE | INVOICED | 2014-01-27 | 75 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222271 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-07-30 | 1000 | 2023-04-24 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State