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