CITATIONSHARES SALES, INC.

Name: | CITATIONSHARES SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2000 (25 years ago) |
Date of dissolution: | 29 Sep 2017 |
Entity Number: | 2558297 |
ZIP code: | 67215 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ONE CESSNA BLVD BLDG C1, WICHITA, KS, United States, 67215 |
Principal Address: | 40 WESTMINSTER STREET, PROVIDENCE, RI, United States, 02903 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRY CLARK | Chief Executive Officer | 40 WESTMINSTER STREET, PROVIDENCE, RI, United States, 02903 |
Name | Role | Address |
---|---|---|
BLAKE A. MEYEN | DOS Process Agent | ONE CESSNA BLVD BLDG C1, WICHITA, KS, United States, 67215 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-08 | 2017-09-29 | Address | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process) |
2013-09-23 | 2016-09-08 | Address | 3 AMERICAN LN, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2013-09-23 | 2016-09-08 | Address | 3 AMERICAN LN, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office) |
2013-09-23 | 2016-09-08 | Address | GENERAL COUNSEL, 3 AMERICAN LN, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2008-08-25 | 2013-09-23 | Address | 5 AMERICAN LN, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170929000117 | 2017-09-29 | SURRENDER OF AUTHORITY | 2017-09-29 |
160908006047 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140902007033 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
130923006102 | 2013-09-23 | BIENNIAL STATEMENT | 2012-09-01 |
100928002445 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State