Search icon

Citizens Capital Markets, Inc.

Company Details

Name: Citizens Capital Markets, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 23 Nov 2015 (9 years ago)
Business ID: 1080220
State of Incorporation: MASSACHUSETTS
Principal Office Address: 28 State StreetBoston, MA 02109

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Theodore Swimmer Director 28 State Street, Boston, MA 02109
David Lindenauer Director 28 State Street, Boston, MA 02109
Donald McCree Director 28 State Street, Boston, MA 02109
Gary Aswad Director 28 State Street, Boston, MA 02109
Greg Suchy Director 28 State Street, Boston, MA 02109
Ralph Della Ratta Jr Director 200 Public Square, Cleveland, OH 44114
Virginia Wheeler Director 28 State Street, Boston, MA 02109

President

Name Role Address
Theodore Swimmer President 28 State Street, Boston, MA 02109

Treasurer

Name Role Address
Michael Newcomb Treasurer 28 State Street, Boston, MA 02109

Secretary

Name Role Address
Brian Carroll Secretary One Citizens Bank Way, Johnston, RI 02919

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: Citizens Capital Markets, Inc.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Citizens Capital Markets, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-14 Annual Report For Citizens Capital Markets, Inc.
Annual Report Filed 2020-04-15 Annual Report For Citizens Capital Markets, Inc.
Annual Report Filed 2019-04-08 Annual Report For Citizens Capital Markets, Inc.
Annual Report Filed 2018-04-05 Annual Report For Citizens Capital Markets, Inc.
Annual Report Filed 2017-04-05 Annual Report For Citizens Capital Markets, Inc.
Annual Report Filed 2016-04-09 Annual Report For Citizens Capital Markets, Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY

Date of last update: 30 Mar 2025

Sources: Mississippi Secretary of State