Name: | CITISTREET FINANCIAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Dec 2001 (23 years ago) |
Date of dissolution: | 30 Aug 2010 |
Entity Number: | 2705693 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New Jersey |
Address: | METROPOLITAN LIFE INSURANCE CO, 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O A. KAIPER WILSON | DOS Process Agent | METROPOLITAN LIFE INSURANCE CO, 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-05 | 2010-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-05 | 2010-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100830000398 | 2010-08-30 | SURRENDER OF AUTHORITY | 2010-08-30 |
091230002921 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071221002018 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060103002285 | 2006-01-03 | BIENNIAL STATEMENT | 2005-12-01 |
031219002127 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
011205000676 | 2001-12-05 | APPLICATION OF AUTHORITY | 2001-12-05 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State