CITATION FUNDING, INC.

Name: | CITATION FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 2007 (18 years ago) |
Date of dissolution: | 08 Oct 2014 |
Entity Number: | 3538569 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN FREUDENSTEIN | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-02 | 2009-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141008000489 | 2014-10-08 | CERTIFICATE OF TERMINATION | 2014-10-08 |
130911002042 | 2013-09-11 | BIENNIAL STATEMENT | 2013-07-01 |
120806000858 | 2012-08-06 | ERRONEOUS ENTRY | 2012-08-06 |
DP-2051381 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110719002035 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State