Name: | CITICORP MARINE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1509567 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 50 TICE BOULEVARD, BOX 18, WOODCLIFF LAKE, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALEXANDER LOTOCKI DE VELIGOST, CITICORP INTERNATIONAL TRADE | Chief Executive Officer | INDEMNITY, INC., 50 TICE BOULEVARD, BOX 18, WOODCLIFF LAKE, NJ, United States, 07675 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1212930 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940419002852 | 1994-04-19 | BIENNIAL STATEMENT | 1994-02-01 |
930615002290 | 1993-06-15 | BIENNIAL STATEMENT | 1993-02-01 |
910215000182 | 1991-02-15 | APPLICATION OF AUTHORITY | 1991-02-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State