Name: | CITICAPITAL COMMERCIAL LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1968 (57 years ago) |
Date of dissolution: | 30 Oct 2008 |
Entity Number: | 229092 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 250 E CARPENTER FWY, IRVING, TX, United States, 75062 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELLEN ALERNANY | Chief Executive Officer | 388 GREENWICH ST, 29TH FL, NEW YORK, NY, United States, 10043 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-06 | 2006-10-27 | Address | 250 E CARPENTER FWY, IRVING, TX, 75062, USA (Type of address: Principal Executive Office) |
2000-09-29 | 2003-10-06 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2003-10-06 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Principal Executive Office) |
1997-04-07 | 2000-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2000-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081030000158 | 2008-10-30 | CERTIFICATE OF TERMINATION | 2008-10-30 |
061027002982 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
041220002611 | 2004-12-20 | BIENNIAL STATEMENT | 2004-10-01 |
031006002761 | 2003-10-06 | BIENNIAL STATEMENT | 2002-10-01 |
011024000137 | 2001-10-24 | CERTIFICATE OF AMENDMENT | 2001-10-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State