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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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