CITATION FINANCE CO., INC.

Name: | CITATION FINANCE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2010 (15 years ago) |
Entity Number: | 3903429 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New Jersey |
Principal Address: | 60 CRAIG ROAD, MONTVALE, NJ, United States, 07645 |
Address: | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES MASTOWSKI | Chief Executive Officer | 60 CRAIG ROAD, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
c/o 3h legal services, pllc | DOS Process Agent | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 60 CRAIG ROAD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-10-16 | Address | 60 CRAIG ROAD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 60 CRAIG ROAD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-10-16 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2020-09-11 | 2024-01-02 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGWS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000665 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
240102004738 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103000508 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200911000043 | 2020-09-11 | CERTIFICATE OF CHANGE | 2020-09-11 |
200110060451 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State