Search icon

CITICORP VENDOR FINANCE, INC.

Company Details

Name: CITICORP VENDOR FINANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1989 (36 years ago)
Date of dissolution: 30 Oct 2008
Entity Number: 1315323
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Principal Address: 450 MAMARONECK AVE, HARRISON, NY, United States, 10528
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ELLEN ALEMANY Chief Executive Officer 399 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-10-29 2004-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-24 2004-10-29 Address 1 INTERNATIONAL BLVD, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
1997-04-24 2004-10-29 Address 700 E GATE DR, MT LAUREL, NJ, 08054, 5404, USA (Type of address: Chief Executive Officer)
1997-04-03 2004-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-03 2004-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081030000154 2008-10-30 CERTIFICATE OF TERMINATION 2008-10-30
070131002700 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050204002248 2005-02-04 BIENNIAL STATEMENT 2005-01-01
041029002409 2004-10-29 BIENNIAL STATEMENT 2003-01-01
041029000801 2004-10-29 CERTIFICATE OF CHANGE 2004-10-29

Court Cases

Court Case Summary

Filing Date:
2003-12-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CITICORP VENDOR FINANCE, INC.
Party Role:
Plaintiff
Party Name:
HARLEM DOWLING-WEST SIDE CENTE
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State