Name: | CITI LOCKSMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1989 (35 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1384197 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 249 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 303 EAST 83 STREET #15 F, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GIDON SAIDO | Chief Executive Officer | 249 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-17 | 1993-10-14 | Address | 249 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-08-17 | 1993-10-14 | Address | 247 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-09-13 | 1993-08-17 | Address | 249 E. 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1422682 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931014002764 | 1993-10-14 | BIENNIAL STATEMENT | 1993-09-01 |
930817002423 | 1993-08-17 | BIENNIAL STATEMENT | 1992-09-01 |
C054582-3 | 1989-09-13 | CERTIFICATE OF INCORPORATION | 1989-09-13 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State