Name: | CITIMARLEASE (WHITNEY), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1975 (50 years ago) |
Date of dissolution: | 21 Feb 2014 |
Entity Number: | 365612 |
ZIP code: | 33631 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 30509, TAX AND REPORTING, TAMPA, FL, United States, 33631 |
Principal Address: | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CITIMARLEASE (WHITNEY), INC. | DOS Process Agent | PO BOX 30509, TAX AND REPORTING, TAMPA, FL, United States, 33631 |
Name | Role | Address |
---|---|---|
BRIAN WHALEN | Chief Executive Officer | 390 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-21 | 2013-03-01 | Address | PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2009-10-21 | 2011-02-23 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-10-21 | 2013-03-01 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2009-10-21 | Address | 450 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2009-10-21 | Address | 399 PARK AVE, NEW YORK, NY, 10043, 0001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221000754 | 2014-02-21 | CERTIFICATE OF TERMINATION | 2014-02-21 |
130301006050 | 2013-03-01 | BIENNIAL STATEMENT | 2013-03-01 |
110223002770 | 2011-02-23 | BIENNIAL STATEMENT | 2011-03-01 |
091021002680 | 2009-10-21 | BIENNIAL STATEMENT | 2009-03-01 |
20061106016 | 2006-11-06 | ASSUMED NAME CORP INITIAL FILING | 2006-11-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State