Search icon

CITIMARLEASE (FULTON), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITIMARLEASE (FULTON), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1974 (51 years ago)
Date of dissolution: 21 Feb 2014
Entity Number: 337275
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN WHALEN Chief Executive Officer 388 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CITIMARLEASE (FULTON), INC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-01-22 2014-02-03 Address ATTN: TAX AND REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2008-01-15 2010-01-22 Address 3880 CITIGROUP CENTER DR, TAMPA, FL, 33610, USA (Type of address: Principal Executive Office)
2008-01-15 2014-02-03 Address 388 GREENWICH ST, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
2004-03-08 2008-01-15 Address 399 PARK AVAE, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
2004-03-08 2008-01-15 Address 399 PARK AVE, NEW YORK, NY, 10043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140221000741 2014-02-21 CERTIFICATE OF TERMINATION 2014-02-21
140203006058 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120207002675 2012-02-07 BIENNIAL STATEMENT 2012-02-01
100122002470 2010-01-22 BIENNIAL STATEMENT 2010-02-01
080115002778 2008-01-15 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State