Name: | CITADEL GROUP REPRESENTATIVES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 967892 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 5 E 59TH ST, 8TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 E 59TH ST, 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTHONY B. WELLER | Chief Executive Officer | 5 E 59TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | COMPANY, 70 PINE STREET, NEW YORK, NY, 10270 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-05 | 2002-12-30 | Address | C/O FOGARTY WELLER, 47-49 STIRLING HIGHWAY, NEDLANDS, 6009, AUS (Type of address: Chief Executive Officer) |
1985-01-22 | 2000-10-05 | Address | COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109492 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021230002862 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
010131002121 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
001005002600 | 2000-10-05 | BIENNIAL STATEMENT | 1999-01-01 |
B239769-3 | 1985-06-21 | CERTIFICATE OF AMENDMENT | 1985-06-21 |
B184371-4 | 1985-01-22 | CERTIFICATE OF INCORPORATION | 1985-01-22 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State