Search icon

CITICORP CREDIT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CITICORP CREDIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 1978 (47 years ago)
Date of dissolution: 11 Aug 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Aug 2003 (22 years ago)
Document Number: 840459
FEI/EIN Number 132665911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE COURT SQUARE, 41ST/ZONE 5, LONG ISLAND CITY, NY, 11120
Mail Address: ONE COURT SQUARE, 41ST/ZONE 5, LONG ISLAND CITY, NY, 11120
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ASHOK VASWANI Vice President 1 COURT SQUARE, LONG ISLAND CITY, NY, 11120
ASHOK VASWANI Director 1 COURT SQUARE, LONG ISLAND CITY, NY, 11120
FREIBERG STEVEN Chairman ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120
FREIBERG STEVEN Director ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120
KESSINGER KEVIN Vice President ONE COURT SQUARE, LONG ISLAND CITY, NY
KESSINGER KEVIN Director ONE COURT SQUARE, LONG ISLAND CITY, NY
KLEINBAUM WENDY Vice President ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120
SCHIFFRES, MICHAEL E. Assistant Secretary ONE COURT SQUARE, LONG ISLAND CITY, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-08-11 - -
REINSTATEMENT 2002-12-10 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-30 ONE COURT SQUARE, 41ST/ZONE 5, LONG ISLAND CITY, NY 11120 -
CHANGE OF MAILING ADDRESS 1990-03-30 ONE COURT SQUARE, 41ST/ZONE 5, LONG ISLAND CITY, NY 11120 -
REINSTATEMENT 1984-07-26 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
Withdrawal 2003-08-11
ANNUAL REPORT 2003-05-19
REINSTATEMENT 2002-12-10
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State