Search icon

CitiStreet Financial Services LLC

Company Details

Name: CitiStreet Financial Services LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Cancelled
Date of Organization in Rhode Island: 21 Mar 2000 (25 years ago)
Date of Dissolution: 09 May 2014 (11 years ago)
Date of Status Change: 09 May 2014 (11 years ago)
Identification Number: 000111528
Place of Formation: NEW JERSEY
Principal Address: 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA
Mailing Address: A. KALPER WILSON METROPOLITAN LIFE INSURANCE COMPANY 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA
Purpose: SALE OF INVESTMENT ADVISORY SERVICES
Historical names: Copeland Financial Services LLC

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

MANAGER

Name Role Address
JOSEPH A. ZDEB MANAGER 1095 AVENUE OF THE AMERICAS NEW YORK, NY 10036 USA
JAMES W. KOEGER MANAGER 13045 TESSON FERRY ROAD ST. LOUIS, MO 63128 USA

Events

Type Date Old Value New Value
Name Change 2000-10-12 Copeland Financial Services LLC CitiStreet Financial Services LLC

Filings

Number Name File Date
201438822710 Certificate of Cancellation 2014-05-09
201326813930 Annual Report 2013-08-13
201324504920 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312465460 Statement of Change of Registered/Resident Agent Office 2013-02-12
201296255820 Annual Report 2012-08-21
201185620740 Annual Report 2011-11-28
201178926590 Statement of Change of Registered/Resident Agent Office 2011-05-02
201066522310 Annual Report 2010-08-11
201063667500 Annual Report 2010-06-21
201062674590 Revocation Notice For Failure to File An Annual Report 2010-05-28

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State