CITCO CORPORATE SERVICES INC.

Name: | CITCO CORPORATE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1987 (38 years ago) |
Date of dissolution: | 02 Jul 2021 |
Entity Number: | 1179866 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 350 PARK AVENUE, 29TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC VAN AALST | Chief Executive Officer | 350 PARK AVENUE, 29TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-21 | 2021-07-08 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2015-06-10 | 2021-07-08 | Address | 350 PARK AVENUE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-06-10 | 2017-06-21 | Address | 350 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2014-12-29 | 2017-06-21 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-06-21 | 2015-06-10 | Address | 450 LEXINGTON AVE, STE 3320, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210708001476 | 2021-07-02 | CERTIFICATE OF TERMINATION | 2021-07-02 |
190607060413 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170621006220 | 2017-06-21 | BIENNIAL STATEMENT | 2017-06-01 |
150610002017 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
141229000707 | 2014-12-29 | CERTIFICATE OF CHANGE | 2014-12-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State