Name: | CITICAPITAL TECHNOLOGY FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1979 (46 years ago) |
Date of dissolution: | 15 Jun 2017 |
Entity Number: | 585666 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 450 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL GUBERMAN | Chief Executive Officer | 6460 LAS COLINAS BLVD, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-12 | 2013-10-08 | Address | 750 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2009-10-02 | 2011-10-12 | Address | 750 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2009-10-02 | 2013-10-08 | Address | 3800 CITIGROUP CENTER DR, FL-12, TAMPA, FL, 33610, USA (Type of address: Service of Process) |
2005-11-04 | 2009-10-02 | Address | 3800 CITIGROUP CENTER DR, #G2-05, TAMPA, FL, 33610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210609033 | 2021-06-09 | ASSUMED NAME CORP INITIAL FILING | 2021-06-09 |
SR-9611 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9612 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170615000483 | 2017-06-15 | CERTIFICATE OF TERMINATION | 2017-06-15 |
151006006514 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State