CITY RESTORATION INC

Name: | CITY RESTORATION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2016 (10 years ago) |
Entity Number: | 4883086 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 13 HAMILTON STREET, APT. 4, COHOES, NY, United States, 12047 |
Principal Address: | 13 HAMILTON STREET, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 HAMILTON STREET, APT. 4, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
ANTHONY D'ADAMO | Chief Executive Officer | 13 HAMILTON STREET, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-26 | 2020-08-26 | Address | 664 2ND AVENUE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer) |
2019-04-26 | 2020-08-26 | Address | 664 2ND AVENUE, TROY, NY, 12182, USA (Type of address: Principal Executive Office) |
2016-01-21 | 2020-11-17 | Address | 664 2ND AVE, TROY, NY, 12182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201117000141 | 2020-11-17 | CERTIFICATE OF CHANGE | 2020-11-17 |
200826002009 | 2020-08-26 | AMENDMENT TO BIENNIAL STATEMENT | 2020-01-01 |
200102060887 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190426060121 | 2019-04-26 | BIENNIAL STATEMENT | 2018-01-01 |
160121000496 | 2016-01-21 | CERTIFICATE OF INCORPORATION | 2016-01-21 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State