Search icon

CITISTREET FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CITISTREET FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2000 (25 years ago)
Date of dissolution: 12 Aug 2010 (15 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Aug 2010 (15 years ago)
Document Number: M00000000446
FEI/EIN Number 222125964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, US
Mail Address: 1095 AVENUE OF THE AMERICAS, TAX DEPARTMENT - 15TH FLOOR, NEW YORK, NY, 10036, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
FARRELL MICHAEL K President 10 PARK AVE, MORRISTOWN, NJ, 07962
JORDAN DANIEL D Secretary 501 BOYLSTON ST, BOSTON, MA, 02116
HOGAN THOMAS G Vice President 400 ATRIUM DRIVE, SOMERSET, NJ, 08873
KOEGER JAMES W Assistant Treasurer 13045 TESSON FERRY RD, SAINT LOUIS, MO, 63128
ZDEB JOSEPH A ACAS 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
FARRELL MICHAEL K Director 10 PARK AVENUE, MORRISTOWN, NJ, 07962

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2010-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 1095 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2009-03-19 1095 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 -
NAME CHANGE AMENDMENT 2000-10-02 CITISTREET FINANCIAL SERVICES LLC -

Documents

Name Date
LC Withdrawal 2010-08-12
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State