Search icon

CITE SPA, INC.

Company Details

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

DOS Process Agent

Name Role Address
LOUIS M ATLAS DOS Process Agent 260 MADISON AVE 15TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ELIE DELOUYA Chief Executive Officer 57 WEST 57TH ST STE 800, NEW YORK, NY, United States, 10019

History

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)

Filings

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