Search icon

CITICORP MARINE MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

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

Filings

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