Name: | CITISTORAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2004 (21 years ago) |
Date of dissolution: | 23 May 2016 |
Entity Number: | 3069001 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-06-22 | 2014-06-16 | Address | 5 NORTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39359 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39358 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160523000754 | 2016-05-23 | CERTIFICATE OF TERMINATION | 2016-05-23 |
140616000115 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
140602006925 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120716002743 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100629002064 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080626002448 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060710002237 | 2006-07-10 | BIENNIAL STATEMENT | 2006-06-01 |
040902000156 | 2004-09-02 | AFFIDAVIT OF PUBLICATION | 2004-09-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State