Search icon

CITIZENS CRIME COMMISSION OF NEW YORK CITY, INC.

Company Details

Name: CITIZENS CRIME COMMISSION OF NEW YORK CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Aug 1978 (46 years ago)
Entity Number: 504745
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 335 MADISON AVENUE, FL 9, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KLF4FXRYDZM9 2025-03-15 335 MADISON AVE, FL 9, NEW YORK, NY, 10017, 4625, USA 335 MADISON AVE FL 9, NEW YORK, NY, 10017, 4625, USA

Business Information

URL http://www.nycrimecommission.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-19
Initial Registration Date 2015-06-09
Entity Start Date 1978-12-21
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 541611, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CLAIRE ABRAHAMS
Address 335 MADISON AVE FL 9, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name CLAIRE ABRAHAMS
Address 335 MADISON AVE FL 9, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E7F7 Active Non-Manufacturer 2015-06-22 2024-03-19 2029-03-19 2025-03-15

Contact Information

POC CLAIRE ABRAHAMS
Phone +1 929-312-7775
Fax +1 929-312-7775
Address 335 MADISON AVE, NEW YORK, NY, 10017 4625, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 MADISON AVENUE, FL 9, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1985-05-09 2017-12-29 Address 310 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-08-07 1985-05-09 Address ONE STATE STREET, PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180928042 2018-09-28 ASSUMED NAME LLC INITIAL FILING 2018-09-28
171229000415 2017-12-29 CERTIFICATE OF CHANGE 2017-12-29
920618000077 1992-06-18 CERTIFICATE OF CORRECTION 1992-06-18
920320000050 1992-03-20 CERTIFICATE OF AMENDMENT 1992-03-20
B224792-2 1985-05-09 CERTIFICATE OF AMENDMENT 1985-05-09
A506876-19 1978-08-07 CERTIFICATE OF INCORPORATION 1978-08-07

Date of last update: 25 Jan 2025

Sources: New York Secretary of State