Name: | CITIPARK SERVICE STATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1983 (42 years ago) |
Entity Number: | 859034 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 VALLEY PLACE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 VALLEY PLACE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
SUKRY MOHAMED MAKEEN | Chief Executive Officer | 511A LARCHMONT ACRES, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-19 | 2017-08-14 | Address | 35 CLINTON PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2013-08-19 | Address | 2 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1983-08-02 | 1993-09-22 | Address | 2 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170814006162 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
130819006400 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
090807002227 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
070816002389 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051014002064 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State