CITIFINANCIAL AUTO CREDIT, INC.

Name: | CITIFINANCIAL AUTO CREDIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1994 (31 years ago) |
Date of dissolution: | 30 Apr 2018 |
Entity Number: | 1816460 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 6400 LAS COLINAS BLVD, IRVING, TX, United States, 75039 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CALVIN BALLIET | Chief Executive Officer | 6400 LAS COLINAS BLVD, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-13 | 2014-04-07 | Address | ATTN TAX & REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2008-05-19 | 2014-04-07 | Address | 4000 REGENT BLVD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2006-06-06 | 2008-05-19 | Address | 4000 REGENT BLVD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2006-06-06 | 2014-04-07 | Address | 4000 REGENT BLVD, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21664 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21665 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180430000201 | 2018-04-30 | CERTIFICATE OF TERMINATION | 2018-04-30 |
180420006028 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160413006116 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State