Name: | CITICAPITAL SMALL BUSINESS FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1969 (56 years ago) |
Date of dissolution: | 24 Jun 2009 |
Entity Number: | 277612 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 250 CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ELLEN ALEMANY | Chief Executive Officer | 388 GREENWICH STREET / 29TH FL, NEW YORK, NY, United States, 10043 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-20 | 2007-06-18 | Address | 388 GREENWICH ST, 29TH FLOOR, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer) |
2003-06-20 | 2007-06-18 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Principal Executive Office) |
2001-06-28 | 2003-06-20 | Address | 250 CERPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Principal Executive Office) |
2001-06-28 | 2003-06-20 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2007-06-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090624000500 | 2009-06-24 | CERTIFICATE OF TERMINATION | 2009-06-24 |
070618002518 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050805002481 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030620002063 | 2003-06-20 | BIENNIAL STATEMENT | 2003-06-01 |
010806000173 | 2001-08-06 | CERTIFICATE OF AMENDMENT | 2001-08-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State