Entity Name: | CITICORP SERVICE BUREAUS, 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: | 15 Jun 1979 (46 years ago) |
Date of dissolution: | 15 Feb 1984 (41 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Feb 1984 (41 years ago) |
Document Number: | 843473 |
FEI/EIN Number |
132978921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SUMMER STREET, STAMFORD, CONNECTICUT, 06905 |
Mail Address: | 1600 SUMMER STREET, STAMFORD, CONNECTICUT, 06905 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WHITE, ROBERT B. | Chairman | 1 HIGHGATE LANE, RIVERSIDE, CT |
WHITE, ROBERT B. | Director | 1 HIGHGATE LANE, RIVERSIDE, CT |
THOMSEN, PETER K. | President | 3 SNOWFLAKE LANE, WESTPORT, CT |
THOMSEN, PETER K. | Director | 3 SNOWFLAKE LANE, WESTPORT, CT |
KELLOGG, ALFRED C. | Secretary | 160 E. 84TH ST, NEW YORK, NY |
KELLOGG, ALFRED C. | Director | 160 E. 84TH ST, NEW YORK, NY |
KOSMINOFF, MELVIN | Vice President | GROVE ROAD, BEDFORD, NY |
SCEHELO, THOMAS S. | Treasurer | 8 COLUMBIA DRIVE, NEW FAIRFIELD, CT |
REGISTERED AGENT REVOKED | Agent | 2-13-84, STAMFORD, CONNECTICUT, 06905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1984-02-15 | - | - |
WITHDRAWAL | 1984-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 1983-12-30 | 1600 SUMMER STREET, STAMFORD, CONNECTICUT 06905 | - |
REINSTATEMENT | 1983-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-12-30 | 1600 SUMMER STREET, STAMFORD, CONNECTICUT 06905 | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
NAME CHANGE AMENDMENT | 1982-03-02 | CITICORP SERVICE BUREAUS, INC. | - |
NAME CHANGE AMENDMENT | 1980-04-28 | CORRESPONDENT RESOURCES, INC. | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State