Name: | CITIZENS FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2015 (9 years ago) |
Entity Number: | 4823488 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Hampshire |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 28 State Street, Boston, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH CARELLI | Chief Executive Officer | 28 STATE STREET, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2023-09-25 | Address | 875 ELM ST, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-09-25 | Address | 28 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2017-09-05 | 2023-09-25 | Address | 875 ELM ST, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer) |
2015-09-22 | 2023-09-25 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925003828 | 2023-09-25 | BIENNIAL STATEMENT | 2023-09-01 |
210928000397 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
190904060802 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170905006320 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150922000487 | 2015-09-22 | APPLICATION OF AUTHORITY | 2015-09-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State