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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-10-12 | Copeland Financial Services LLC | CitiStreet Financial Services LLC |
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