Search icon

CITADEL GROUP REPRESENTATIVES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 E 59TH ST, 8TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANTHONY B. WELLER Chief Executive Officer 5 E 59TH ST, NEW YORK, NY, United States, 10022

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 70 PINE STREET, NEW YORK, NY, 10270

History

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)

Filings

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