Entity Name: | CITICORP NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2004 (21 years ago) |
Document Number: | 841298 |
FEI/EIN Number |
132938684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 388 GREENWICH STREET, NEW YORK, NY, 10013, US |
Mail Address: | PO BOX 30509, ATTN :TAX AND REPORTING, TAMPA, FL, 33630, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FIKKE JEROEN | President | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
MERCADO JASON | Treasurer | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
WOLLARD JOSEPH | Secretary | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
HAVASI EVELYN | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
SHERIDAN CAROLYN A | Director | 227 WEST MONROE STREET, CHICAGO, IL, 60606 |
LYNN ELIZABETH | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 388 GREENWICH STREET, NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 388 GREENWICH STREET, NEW YORK, NY 10013 | - |
REINSTATEMENT | 2004-05-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMEND TO STOCK AND NAME CHANGE | 1988-02-09 | CITICORP NORTH AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State