Search icon

CITIFINANCIAL AUTO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CITIFINANCIAL AUTO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1994 (31 years ago)
Date of dissolution: 31 Dec 2014
Entity Number: 1835045
ZIP code: 10005
County: New York
Place of Formation: South Carolina
Principal Address: 6400 LAS COLINAS BLVD, IRVING, TX, United States, 75039
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CALVIN BALLIET Chief Executive Officer 6400 LAS COLINAS BLVD, IRVING, TX, United States, 75039

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-22 2014-07-01 Address 4000 REGENT BLVD, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
2010-06-22 2014-07-01 Address PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2008-07-23 2014-07-01 Address 4000 REGENT BLVD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2006-07-18 2008-07-23 Address 4000 REGENT BLVD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-21863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141231000129 2014-12-31 CERTIFICATE OF TERMINATION 2014-12-31
140701006819 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120702006050 2012-07-02 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State