Name: | CITADEL MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1993 (32 years ago) |
Entity Number: | 1721201 |
ZIP code: | 77060 |
County: | Broome |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 77060 |
Principal Address: | 16801 GREENSPOINT PARK DRIVE, SUITE 376, HOUSTON, TX, United States, 77060 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 77060 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
J. BRADLEY GREEN | Chief Executive Officer | 16801 GREENSPOINT PARK DRIVE, SUITE 376, HOUSTON, TX, United States, 77060 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-04-12 | Address | 16801 GREENSPOINT PARK DRIVE, SUITE 376, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2021-04-28 | 2023-04-12 | Address | 16801 GREENSPOINT PARK DRIVE, SUITE 376, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2019-04-16 | 2023-04-12 | Address | 80 STATE STREET, ALBANY, NY, 77060, USA (Type of address: Service of Process) |
2019-04-16 | 2021-04-28 | Address | 16801 GREENSPOINT, SUITE 376, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2019-02-14 | 2023-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412001553 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
210428060154 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190416060230 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
190214000080 | 2019-02-14 | CERTIFICATE OF CHANGE | 2019-02-14 |
170411006331 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State