Search icon

CITIPOSTAL INC.

Company Details

Name: CITIPOSTAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1983 (42 years ago)
Date of dissolution: 23 May 2016
Entity Number: 861883
ZIP code: 02110
County: New York
Place of Formation: Delaware
Address: ONE FEDERAL STREET, BOSTON, MA, United States, 02110
Principal Address: 5 NORTH 11TH STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE FEDERAL STREET, BOSTON, MA, United States, 02110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK WESLEY Chief Executive Officer 5 NORTH 11TH STREET, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2016-05-03 2016-05-03 Address ONE FEDERAL STREET, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2014-06-20 2016-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-20 2015-08-03 Address 5 NORTH 11TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-08-20 2014-06-20 Address 5 NORTH 11TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2001-05-31 2013-08-20 Address 5 NORTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160523000593 2016-05-23 CERTIFICATE OF TERMINATION 2016-05-23
160503000165 2016-05-03 CERTIFICATE OF MERGER 2016-05-03
160503000133 2016-05-03 CERTIFICATE OF MERGER 2016-05-03
150803007734 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140620000700 2014-06-20 CERTIFICATE OF CHANGE 2014-06-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State