Search icon

C.I.T.E. DESIGN CORP.

Company Details

Name: C.I.T.E. DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1989 (35 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1393785
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 131 GREENE STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
P J CASEY Chief Executive Officer 131 GREENE STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
P.J. CASEY DOS Process Agent 131 GREENE STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2001-11-05 2007-12-06 Address 100 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-08-29 2007-12-06 Address 100 WOOSTER ST, 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-08-29 2001-11-05 Address 100 WOOSTER ST, GROUND FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-07-13 2007-12-06 Address 100 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1989-11-06 1994-07-13 Address 330 EAST 33RD STREET, APT 12P, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110439 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071206002636 2007-12-06 BIENNIAL STATEMENT 2007-11-01
031030002733 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011105002624 2001-11-05 BIENNIAL STATEMENT 2001-11-01
010829002609 2001-08-29 BIENNIAL STATEMENT 1999-11-01
940713000081 1994-07-13 CERTIFICATE OF AMENDMENT 1994-07-13
C072806-5 1989-11-06 CERTIFICATE OF INCORPORATION 1989-11-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State