Search icon

CITICAPITAL CORP.

Company Details

Name: CITICAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2000 (25 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 2473578
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN ST. SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1736583 2004-09-29 DISSOLUTION BY PROCLAMATION 2004-09-29
000214000879 2000-02-14 CERTIFICATE OF INCORPORATION 2000-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305001 Other Labor Litigation 2003-10-01 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 345000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-10-01
Termination Date 2007-08-02
Section 1332
Sub Section PR
Status Terminated

Parties

Name ALBANESE
Role Plaintiff
Name CITICAPITAL CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State