CITICLOSING SERVICES, INC.

Name: | CITICLOSING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2001 (24 years ago) |
Entity Number: | 2698783 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 8343 255th Street, Floral Park, NY, United States, 11004 |
Principal Address: | 83-43 255TH STREET, FLORAL PARK, NY, United States, 11004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LATCHMAN SEEMUNGAL | DOS Process Agent | 8343 255th Street, Floral Park, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
LATCHMAN SEEMUNGAL | Chief Executive Officer | 83-43 255TH STREET, FLORAL PARK, NY, United States, 11004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 83-43 255TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 83-43 255TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2023-11-01 | Address | 83-43 255TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-11-01 | Address | 8343 255th Street, Floral Park, NY, 11004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036003 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230210000412 | 2023-02-10 | BIENNIAL STATEMENT | 2021-11-01 |
191105060466 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171101007765 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102008234 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State