CITITREK INC.

Name: | CITITREK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530483 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 960 E Homestead Lane, Easton, PA, United States, 18042 |
Address: | PO Box 70295, Staten Is, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEREDITH D TOBACK | Chief Executive Officer | PO BOX 70295, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
CITITREK INC. | DOS Process Agent | PO Box 70295, Staten Is, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 350 RICHMOND TERR, #7C, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | PO BOX 70295, STATEN ISLAND, NY, 10307, 0295, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2023-08-14 | Address | 350 RICHMOND TERR, #7C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2013-06-06 | 2021-06-10 | Address | 350 RICHMOND TERR, #7C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2013-06-06 | 2023-08-14 | Address | 350 RICHMOND TERR, #7C, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000363 | 2023-08-14 | BIENNIAL STATEMENT | 2023-06-01 |
210610060289 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190607060507 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170607006695 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150618006116 | 2015-06-18 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State