CITADEL SERVICES, INC.
Headquarter
Name: | CITADEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2003 (22 years ago) |
Entity Number: | 2929340 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1903 WASHINGTON ST, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 7561 BOWEN RD, STOCKTON, NY, United States, 14784 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1903 WASHINGTON ST, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
PETER J PEDEN | Chief Executive Officer | 7561 BOWEN RD, STOCKTON, NY, United States, 14784 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-23 | 2007-07-26 | Address | 7561 BOWEN RD, STOCKTON, NY, 14784, USA (Type of address: Principal Executive Office) |
2005-08-23 | 2009-07-06 | Address | 387 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
2003-07-11 | 2022-04-26 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2003-07-11 | 2005-08-23 | Address | 7561 BOWEN ROAD, STOCKTON, NY, 14782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708006225 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110719002613 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090706002414 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070726002636 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050823002645 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State