Name: | CITE SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2000 (25 years ago) |
Entity Number: | 2497281 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVE 15TH FLR, NEW YORK, NY, United States, 10016 |
Principal Address: | 57 WEST 57TH ST STE 800, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS M ATLAS | DOS Process Agent | 260 MADISON AVE 15TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELIE DELOUYA | Chief Executive Officer | 57 WEST 57TH ST STE 800, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-27 | 2012-08-07 | Address | 112 MOOLIKER AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-07-11 | 2012-08-07 | Address | 38 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-07-11 | 2012-08-07 | Address | 38 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-07-11 | 2010-04-27 | Address | 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-07-09 | 2006-07-11 | Address | 18 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-07-09 | 2006-07-11 | Address | A BOILE A COUPE, 18 WEST 55TH STREET, 1C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-04-11 | 2006-07-11 | Address | 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710002135 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120807002699 | 2012-08-07 | BIENNIAL STATEMENT | 2012-04-01 |
100427003089 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080411002563 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060711002528 | 2006-07-11 | BIENNIAL STATEMENT | 2006-04-01 |
040518002221 | 2004-05-18 | BIENNIAL STATEMENT | 2004-04-01 |
020709002419 | 2002-07-09 | BIENNIAL STATEMENT | 2002-04-01 |
000411000231 | 2000-04-11 | CERTIFICATE OF INCORPORATION | 2000-04-11 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State