Name: | Citrin Cooperman Technology Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Dec 2016 (8 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Branch of: | Citrin Cooperman Technology Corp., NEW YORK (Company Number 4958013) |
Identification Number: | 001669190 |
Place of Formation: | NEW YORK |
Principal Address: | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA |
Purpose: | SALES OF COMPUTER HARDWARE AND SOFTWARE |
NAICS
541512 Computer Systems Design ServicesThis U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RICHARD DERIENZO | Agent | 500 EXCHANGE STREET SUITE 9-100, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOEL COOPERMAN | DIRECTOR | 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA |
ALAN BADEY | DIRECTOR | 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA |
NILES CITRIN | DIRECTOR | 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
DAVID ROSENBAUM | PRESIDENT | 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
ELLEN ROSENBAUM | VICE PRESIDENT | 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
DAVID ROSENBAUM | TREASURER | 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
DAVID KELLS | SECRETARY | 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA |
Number | Name | File Date |
---|---|---|
202459568500 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457230490 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202326764860 | Annual Report | 2023-01-27 |
202207957420 | Annual Report | 2022-01-13 |
202193510650 | Statement of Change of Registered/Resident Agent Office | 2021-03-03 |
202189941730 | Revocation Notice For Failure to Maintain a Registered Office | 2021-02-04 |
202185981820 | Annual Report | 2021-01-13 |
202189416030 | Registered Office Not Maintained | 2021-01-13 |
202032292330 | Annual Report | 2020-01-14 |
201983813100 | Annual Report | 2019-01-05 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State