Search icon

CITICOACH, INC.

Company Details

Name: CITICOACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2004 (21 years ago)
Date of dissolution: 29 Dec 2015
Entity Number: 2999435
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 551RAND ST SUITE 5, NEW YORK, NY, United States, 10002
Address: 551 GRAND STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
GARY BLAT Chief Executive Officer CITICOACH INC., 551 GRAND ST SUITE 5, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2004-01-13 2004-05-18 Address 572 GRAND STREET, G201, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151229000432 2015-12-29 CERTIFICATE OF DISSOLUTION 2015-12-29
140310002510 2014-03-10 BIENNIAL STATEMENT 2014-01-01
100218002417 2010-02-18 BIENNIAL STATEMENT 2010-01-01
060330002592 2006-03-30 BIENNIAL STATEMENT 2006-01-01
040518000045 2004-05-18 CERTIFICATE OF CHANGE 2004-05-18
040113000675 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306115 Fair Labor Standards Act 2013-11-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-04
Termination Date 2014-09-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name NIKOGHOSYAN,
Role Plaintiff
Name CITICOACH, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State