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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM BERNARD HERMAN | Chief Executive Officer | 1 TORONTO STREET, SUITE 810, TORONTO, Canada, M5C2V-7 |
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) |
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