CITATION MANUFACTURING CO., INC.

Name: | CITATION MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1986 (39 years ago) |
Date of dissolution: | 17 Sep 2019 |
Entity Number: | 1053586 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 71 EAST ECKERSON RD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP H NELSON | DOS Process Agent | 71 EAST ECKERSON RD, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
PHILIP NELSON | Chief Executive Officer | 42 HARMONY RD, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-04 | 2014-11-13 | Address | 71 E ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2010-02-04 | Address | 71 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2008-01-07 | 2010-02-04 | Address | 71 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2010-02-04 | Address | 71 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2004-01-08 | 2008-01-07 | Address | MARGOT NELSON, 71 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917000799 | 2019-09-17 | CERTIFICATE OF DISSOLUTION | 2019-09-17 |
141113002063 | 2014-11-13 | BIENNIAL STATEMENT | 2014-01-01 |
100204002241 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080107002407 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060217002926 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State