Name: | CITADEL COMMERCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1971 (54 years ago) |
Date of dissolution: | 06 Dec 2013 |
Entity Number: | 307013 |
ZIP code: | 33437 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11686 PAMPLONA BLVD, BOYNTON BEACH, FL, United States, 33437 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALCOLM P MOSES | Chief Executive Officer | 11686 PAMPLONA BLVD, BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
MALCOLM P MOSES | DOS Process Agent | 11686 PAMPLONA BLVD, BOYNTON BEACH, FL, United States, 33437 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-17 | 2009-12-30 | Address | 11686 PAMPHONA BLVD, BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office) |
2007-04-17 | 2009-12-30 | Address | 11686 POMPHONA BLVD, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process) |
2007-04-17 | 2009-12-30 | Address | 11186 PAMPHONA BLVD, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2007-04-17 | Address | 3428 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2007-04-17 | Address | 3428 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206000541 | 2013-12-06 | CERTIFICATE OF DISSOLUTION | 2013-12-06 |
110421002177 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
091230002173 | 2009-12-30 | BIENNIAL STATEMENT | 2009-04-01 |
070417003195 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050526002018 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State