Entity Number 2581197
Status Active
NameCITY BAGS WHOLESALERS, INC.
CountyKings
Date of registration 06 Dec 2000 (24 years ago) 06 Dec 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 45 North Station Plaza, Great Neck, NY, United States, 11021
Principal Address ZIP code 11021
Address 28-26 214TH PLACE, BAYSIDE, NY, United States, 11360
Address ZIP code 11360
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CITY BAGS WHOLESALERS, INC.
DOS Process Agent
28-26 214TH PLACE, BAYSIDE, NY, United States, 11360
CHRISTOS MELLIS
Chief Executive Officer
28-26 214TH PLACE, BAYSIDE, NY, United States, 11360
2024-05-14
2024-05-14
Address
826 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-05-14
2024-05-14
Address
28-26 214TH PLACE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2018-12-05
2024-05-14
Address
2826 214TH PLACE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2002-12-10
2024-05-14
Address
826 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2000-12-06
2024-05-14
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-06
2018-12-05
Address
826 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
240514001534
2024-05-14
BIENNIAL STATEMENT
2024-05-14
181205006188
2018-12-05
BIENNIAL STATEMENT
2018-12-01
141229006243
2014-12-29
BIENNIAL STATEMENT
2014-12-01
130207002042
2013-02-07
BIENNIAL STATEMENT
2012-12-01
110110002835
2011-01-10
BIENNIAL STATEMENT
2010-12-01
081126002554
2008-11-26
BIENNIAL STATEMENT
2008-12-01
061128002887
2006-11-28
BIENNIAL STATEMENT
2006-12-01
021210002348
2002-12-10
BIENNIAL STATEMENT
2002-12-01
001206000569
2000-12-06
CERTIFICATE OF INCORPORATION
2000-12-06
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts