CITICAPITAL COMMERCIAL CORPORATION

Name: | CITICAPITAL COMMERCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1976 (49 years ago) |
Date of dissolution: | 30 Oct 2008 |
Entity Number: | 418753 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 250 CARPENTER FREEWAY, ATTN MBROCK H03-17, IRVING, TX, United States, 75062 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORAITON SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELLEN ALEMANY | Chief Executive Officer | 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-16 | 2005-02-04 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2005-02-04 | Address | 388 GREENWICH ST., NEW YORK, NY, 10528, USA (Type of address: Chief Executive Officer) |
2001-01-25 | 2002-12-16 | Address | 250 CARPENTER FWY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 2001-01-25 | Address | 250 CARPENTER FWY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2000-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100423053 | 2010-04-23 | ASSUMED NAME CORP INITIAL FILING | 2010-04-23 |
081030000120 | 2008-10-30 | CERTIFICATE OF TERMINATION | 2008-10-30 |
061215002941 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
050204002279 | 2005-02-04 | BIENNIAL STATEMENT | 2004-12-01 |
021216002213 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State