Name: | CITICARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3171448 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 1125 FULTON STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FANELL ALERTE | Chief Executive Officer | 412 LINDEN BLVD, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
FANELL ALERTE | DOS Process Agent | 1125 FULTON STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2009-04-09 | Address | 412 LINDEN BLVD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2009-04-09 | Address | 3223 CHUCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
2005-03-02 | 2009-04-09 | Address | 3223 CHURCH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2118478 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090409003024 | 2009-04-09 | BIENNIAL STATEMENT | 2009-03-01 |
070614002700 | 2007-06-14 | BIENNIAL STATEMENT | 2007-03-01 |
060509000881 | 2006-05-09 | CERTIFICATE OF AMENDMENT | 2006-05-09 |
050302001039 | 2005-03-02 | CERTIFICATE OF INCORPORATION | 2005-03-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State