Search icon

CITADEL RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITADEL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1972 (53 years ago)
Date of dissolution: 10 Apr 2003
Entity Number: 328590
ZIP code: 01070
County: Westchester
Place of Formation: New York
Address: C/O GERHARD STEBICH, 16 SUMMIT STREET, PLAINFIELD, MA, United States, 01070
Principal Address: C/O UTE STEBICH, 16 SUMMIT STREET, PLAINFIELD, MA, United States, 01070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERHARD STEBICH Chief Executive Officer 16 SUMMIT ST, PLAINFIELD, MA, United States, 01070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GERHARD STEBICH, 16 SUMMIT STREET, PLAINFIELD, MA, United States, 01070

History

Start date End date Type Value
1995-06-26 1998-04-14 Address 16 SUMMIT ST, PLAINFIELD, MA, 01070, USA (Type of address: Principal Executive Office)
1995-06-26 1998-04-14 Address 16 SUMMIT ST, PLAINFIELD, MA, 01070, USA (Type of address: Service of Process)
1972-04-25 1995-06-26 Address 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090901053 2009-09-01 ASSUMED NAME CORP INITIAL FILING 2009-09-01
030410000726 2003-04-10 CERTIFICATE OF DISSOLUTION 2003-04-10
020408002358 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000412002493 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980414002426 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State