NEW CITY MAINTENANCE INC.

Name: | NEW CITY MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1979 (46 years ago) |
Entity Number: | 579120 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 60 N. Harrison Ave, CONGERS, NY, United States, 10920 |
Principal Address: | 37 Shadowmere Rd., Monroe, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 N. Harrison Ave, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
THOMAS CULIANOS | Chief Executive Officer | 60 N. HARRISON AVE., CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 60 N. HARRISON AVE., CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 26 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2024-09-30 | Address | 26 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2024-09-30 | Address | 26 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
1999-09-30 | 2007-09-24 | Address | 20 MERIWETHER TRAIL, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930020939 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
200102000599 | 2020-01-02 | ANNULMENT OF DISSOLUTION | 2020-01-02 |
20191112136 | 2019-11-12 | ASSUMED NAME LLC INITIAL FILING | 2019-11-12 |
DP-2247027 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070924002672 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State