Search icon

CITIFINANCIAL SERVICING LLC

Company Details

Name: CITIFINANCIAL SERVICING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2013 (12 years ago)
Date of dissolution: 08 Feb 2021
Entity Number: 4394909
ZIP code: 10005
County: Richmond
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-24 2017-06-08 Address 1000 TECHNOLOGY DR. MS 140, O'FALLON, MO, 63368, USA (Type of address: Service of Process)
2014-12-31 2016-03-24 Address 300 SAINT PAUL PLACE, 17TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)
2013-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-26 2014-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208000209 2021-02-08 CERTIFICATE OF TERMINATION 2021-02-08
190419060016 2019-04-19 BIENNIAL STATEMENT 2019-04-01
SR-63484 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63485 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170608006084 2017-06-08 BIENNIAL STATEMENT 2017-04-01
160324000653 2016-03-24 CERTIFICATE OF CHANGE 2016-03-24
141231000576 2014-12-31 CERTIFICATE OF MERGER 2015-01-01
130705000155 2013-07-05 CERTIFICATE OF PUBLICATION 2013-07-05
130426000585 2013-04-26 APPLICATION OF AUTHORITY 2013-04-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State