Name: | CITADEL PROPERTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2001 (24 years ago) |
Entity Number: | 2617464 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 513 EAST 13TH ST, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CITADEL PROPERTY MANAGEMENT CORP. | DOS Process Agent | 513 EAST 13TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
MICHAEL CRESPO | Chief Executive Officer | 2235 19TH ST, ASTORIA, NY, United States, 11105 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | End date |
---|---|---|
31CR0971490 | CORPORATE BROKER | 2025-10-09 |
109920385 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401279033 | REAL ESTATE SALESPERSON | 2025-08-18 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-23 | 2023-06-23 | Address | 2235 19TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-15 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623003173 | 2023-06-23 | BIENNIAL STATEMENT | 2023-03-01 |
170301006848 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
161202006483 | 2016-12-02 | BIENNIAL STATEMENT | 2015-03-01 |
131023002425 | 2013-10-23 | BIENNIAL STATEMENT | 2013-03-01 |
110818000975 | 2011-08-18 | ANNULMENT OF DISSOLUTION | 2011-08-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State