Search icon

CITCO FUND SERVICES (USA) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CITCO FUND SERVICES (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041979
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3 SECOND STREET, JERSEY CITY, NJ, United States, 07311
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-599-5470

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAY PELLER Chief Executive Officer 3 SECOND STREET, JERSEY CITY, NJ, United States, 07311

Links between entities

Type:
Headquarter of
Company Number:
F22000002066
State:
FLORIDA

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 3 SECOND STREET, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-14 2022-02-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-09-27 2022-01-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-07-07 2024-06-10 Address 3 SECOND STREET, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240610000981 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220606001808 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200601062250 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180612006461 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160608006513 2016-06-08 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State