Search icon

CITIPARK (U.S.) INC.

Company Details

Name: CITIPARK (U.S.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1992 (33 years ago)
Date of dissolution: 08 Jan 1999
Entity Number: 1622962
ZIP code: 10019
County: Erie
Place of Formation: New York
Principal Address: 1 TORONTO STREET, SUITE 810, TORONTO, Canada, M5C2V-7
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM BERNARD HERMAN Chief Executive Officer 1 TORONTO STREET, SUITE 810, TORONTO, Canada, M5C2V-7

History

Start date End date Type Value
1992-03-24 1998-04-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990108000268 1999-01-08 CERTIFICATE OF DISSOLUTION 1999-01-08
980401002305 1998-04-01 BIENNIAL STATEMENT 1998-03-01
940420002603 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930528002067 1993-05-28 BIENNIAL STATEMENT 1993-03-01
921006000264 1992-10-06 CERTIFICATE OF AMENDMENT 1992-10-06
920324000101 1992-03-24 CERTIFICATE OF INCORPORATION 1992-03-24

Date of last update: 22 Jan 2025

Sources: New York Secretary of State