Search icon

CITIPOST CORPORATION

Company Details

Name: CITIPOST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1993 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1767181
ZIP code: 07072
County: New York
Place of Formation: New York
Address: 465 MEADOW LANE, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 MEADOW LANE, CARLSTADT, NJ, United States, 07072

Chief Executive Officer

Name Role Address
MARK D ELLIS Chief Executive Officer 465 MEADOW LANE, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
1999-12-06 2002-05-15 Address 500 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-12-06 2002-05-15 Address 500 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-12-06 2002-05-15 Address 500 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-11-14 1999-12-06 Address 601 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-11-14 1999-12-06 Address 601 WEST 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-11-14 1999-12-06 Address 601 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-10-26 1995-11-14 Address 530 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753091 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030925002433 2003-09-25 BIENNIAL STATEMENT 2003-10-01
020515002422 2002-05-15 BIENNIAL STATEMENT 2001-10-01
991206002549 1999-12-06 BIENNIAL STATEMENT 1999-10-01
961105000699 1996-11-05 CERTIFICATE OF AMENDMENT 1996-11-05
951114002265 1995-11-14 BIENNIAL STATEMENT 1995-10-01
931026000320 1993-10-26 CERTIFICATE OF INCORPORATION 1993-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801650 Employee Retirement Income Security Act (ERISA) 2008-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-19
Termination Date 2008-03-17
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE UNITED ,
Role Plaintiff
Name CITIPOST CORPORATION
Role Defendant
0209659 Other Contract Actions 2002-12-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-12-05
Termination Date 2003-11-03
Date Issue Joined 2003-08-01
Pretrial Conference Date 2003-05-20
Section 1332
Status Terminated

Parties

Name ANDRIESSEN
Role Plaintiff
Name CITIPOST CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State