CITYSCAPE CORP.
Headquarter
Name: | CITYSCAPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1985 (40 years ago) |
Entity Number: | 978333 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 4547 LAKE SHORE DR, WACO, TX, United States, 76710 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL GOSS | Chief Executive Officer | 4547 LAKE SHORE DR, WACO, TX, United States, 76710 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-03-12 | 2007-04-04 | Address | 3250 BRIARPARK DR / SUITE 400, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office) |
2003-03-12 | 2007-04-04 | Address | 3250 BRIARPARK DR / SUITE 400, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-08 | 2007-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13555 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141119000053 | 2014-11-19 | ANNULMENT OF DISSOLUTION | 2014-11-19 |
DP-2110209 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110526003278 | 2011-05-26 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State