Search icon

CITICOM CORP.

Company Details

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

DOS Process Agent

Name Role Address
HAR P. CHEUNG DOS Process Agent 625 SECOND AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HAR P. CHEUNG Chief Executive Officer 625 SECOND AVENUE, NEW YORK, NY, United States, 10016

History

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)

Filings

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