Search icon

Citrin Cooperman Technology Corp.

Branch

Company Details

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 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Branch of: Citrin Cooperman Technology Corp., NEW YORK (Company Number 4958013)
Identification Number: 001669190
Place of Formation: NEW YORK
Purpose: SALES OF COMPUTER HARDWARE AND SOFTWARE
Principal Address: Google Maps Logo 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This 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

Agent

Name Role Address
RICHARD DERIENZO Agent 500 EXCHANGE STREET SUITE 9-100, PROVIDENCE, RI, 02903, USA

DIRECTOR

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

PRESIDENT

Name Role Address
DAVID ROSENBAUM PRESIDENT 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA

VICE PRESIDENT

Name Role Address
ELLEN ROSENBAUM VICE PRESIDENT 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA

TREASURER

Name Role Address
DAVID ROSENBAUM TREASURER 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA

SECRETARY

Name Role Address
DAVID KELLS SECRETARY 50 ROCKEFELLER PLAZA NEW YORK, NY 10020 USA

Filings

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

Date of last update: 01 Jun 2025

Sources: Rhode Island Department of State