Search icon

CITISOURCE INC.

Company Details

Name: CITISOURCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1984 (41 years ago)
Entity Number: 949676
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1984-10-12 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-10-12 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13317 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991012001708 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
B150804-5 1984-10-12 APPLICATION OF AUTHORITY 1984-10-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8609900 Other Fraud 1986-12-30 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8370
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-30
Termination Date 1992-06-29
Pretrial Conference Date 1987-02-27

Parties

Name CITY OF NEW YORK
Role Plaintiff
Name CITISOURCE INC.
Role Defendant
8601711 Stockholder's Suits 1986-02-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-02-26
Termination Date 1989-03-28

Parties

Name WITLEN
Role Plaintiff
Name CITISOURCE INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State