Name: | CITIZENS ASSET FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1986 (38 years ago) |
Entity Number: | 1103598 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 71 S. WACKER DRIVE, 29TH FLOOR, CHICAGO, IL, United States, 60606 |
Shares Details
Shares issued 1000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
BRENT HAZZARD | Chief Executive Officer | 28 STATE STREET, MS1540, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
2025-05-09 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
2025-03-12 | 2025-05-09 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
2025-03-12 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
2025-03-10 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003465 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
240731003128 | 2024-07-17 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-17 |
221201002755 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201061336 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181212000565 | 2018-12-12 | CERTIFICATE OF CHANGE | 2018-12-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2656569 | PETROL-21 | INVOICED | 2017-08-16 | 100 | PETROL METER TYPE A |
2581650 | PETROL-21 | INVOICED | 2017-03-28 | 100 | PETROL METER TYPE A |
2435970 | PETROL-21 | INVOICED | 2016-09-14 | 100 | PETROL METER TYPE A |
2416423 | PETROL-21 | INVOICED | 2016-09-07 | 100 | PETROL METER TYPE A |
2265852 | PETROL-21 | INVOICED | 2016-01-28 | 100 | PETROL METER TYPE A |
2153729 | PETROL-21 | INVOICED | 2015-08-18 | 100 | PETROL METER TYPE A |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State