Search icon

MYCITELINE

Company Details

Name: MYCITELINE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2007 (18 years ago)
Date of dissolution: 11 May 2016
Entity Number: 3482139
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: CITELINE, INC.
Fictitious Name: MYCITELINE
Principal Address: 101 PARAMOUNT DRIVE, STE 100, SARASOTA, FL, United States, 34232
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LINDA BLACKERBY Chief Executive Officer 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CORPORTION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
78JU3
UEI Expiration Date:
2016-08-02

Business Information

Activation Date:
2015-08-03
Initial Registration Date:
2014-09-25

History

Start date End date Type Value
2013-02-14 2015-02-13 Address 119 FARRINGDON ROAD, LONDON (Type of address: Chief Executive Officer)
2013-02-14 2015-02-13 Address 101 ARTHUR ANDERSEN PKWY, STE 100, SARASOTA, FL, 34232, USA (Type of address: Principal Executive Office)
2009-03-09 2013-02-14 Address 39 DUDLEY RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2009-03-09 2013-02-14 Address 101 ARTHUR ANDERSON PKWY, STE 100, SARASOTA, FL, 34232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160511000281 2016-05-11 CERTIFICATE OF TERMINATION 2016-05-11
150213006076 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130214006422 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110401002746 2011-04-01 BIENNIAL STATEMENT 2011-02-01
090309002377 2009-03-09 BIENNIAL STATEMENT 2009-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State