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 |
Name | Role | Address |
---|---|---|
ATTN: TAX AND REPORTING | DOS Process Agent | PO BOX 30509, TAMPA, FL, United States, 33631 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EVELYN HAVASI | Chief Executive Officer | 390 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
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) |
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