CITIMARLEASE (BURMAH I) INC.

Name: | CITIMARLEASE (BURMAH I) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1974 (51 years ago) |
Date of dissolution: | 25 Feb 2014 |
Entity Number: | 337660 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Address: | 111 EIGHTH AVENUEW, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CITIMARLEASE (BURMAH I), INC. | DOS Process Agent | 111 EIGHTH AVENUEW, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRIAN WHALEN | Chief Executive Officer | 390 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-21 | 2014-02-03 | Address | PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2009-10-21 | 2014-02-03 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1994-04-28 | 2009-10-21 | Address | 450 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1994-04-28 | 2009-10-21 | Address | 399 PARK AVENUE, NEW YORK, NY, 10043, USA (Type of address: Principal Executive Office) |
1993-04-07 | 2009-10-21 | Address | 399 PARK AVENUE, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225000558 | 2014-02-25 | CERTIFICATE OF TERMINATION | 2014-02-25 |
140203006076 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120207002679 | 2012-02-07 | BIENNIAL STATEMENT | 2012-02-01 |
100119002539 | 2010-01-19 | BIENNIAL STATEMENT | 2010-02-01 |
091021002676 | 2009-10-21 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State