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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ELLEN ALEMANY | Chief Executive Officer | 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State