Search icon

CITIMARLEASE (BURMAH LIQUEGAS), INC.

Company Details

Name: CITIMARLEASE (BURMAH LIQUEGAS), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1974 (51 years ago)
Date of dissolution: 21 Feb 2014
Entity Number: 349143
ZIP code: 33631
County: New York
Place of Formation: Delaware
Address: PO BOX 30509, TAMPA, FL, United States, 33631
Principal Address: 399 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ATTN: TAX AND REPORTING DOS Process Agent PO BOX 30509, TAMPA, FL, United States, 33631

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EVELYN HAVASI Chief Executive Officer 390 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-06-24 2012-07-02 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-10-21 2010-06-24 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-10-21 2010-06-24 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-10-12 2009-10-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-09-08 2009-10-21 Address 399 PARK AVENUE, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
1993-09-08 2009-10-21 Address 399 PARK AVENUE, NEW YORK, NY, 10043, USA (Type of address: Principal Executive Office)
1987-06-04 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-06-04 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-07-31 1987-06-04 Address 277 PARK AV.E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-07-31 1987-06-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140221000734 2014-02-21 CERTIFICATE OF TERMINATION 2014-02-21
120702006055 2012-07-02 BIENNIAL STATEMENT 2012-07-01
100624002823 2010-06-24 BIENNIAL STATEMENT 2010-07-01
091021002678 2009-10-21 BIENNIAL STATEMENT 2008-07-01
20060530012 2006-05-30 ASSUMED NAME CORP INITIAL FILING 2006-05-30
991012001684 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
960916002333 1996-09-16 BIENNIAL STATEMENT 1996-07-01
930908002191 1993-09-08 BIENNIAL STATEMENT 1993-07-01
B504539-2 1987-06-04 CERTIFICATE OF AMENDMENT 1987-06-04
A172898-6 1974-07-31 APPLICATION OF AUTHORITY 1974-07-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State