Name: | CITICOM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1992 (32 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1663132 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 625 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAR P. CHEUNG | DOS Process Agent | 625 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HAR P. CHEUNG | Chief Executive Officer | 625 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-01 | 1993-11-16 | Address | 105 WEST 55TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1422686 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931116003141 | 1993-11-16 | BIENNIAL STATEMENT | 1993-09-01 |
920901000340 | 1992-09-01 | CERTIFICATE OF INCORPORATION | 1992-09-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State