Search icon

CITCO CORPORATE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC VAN AALST Chief Executive Officer 350 PARK AVENUE, 29TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State