Entity Name: | CITICAPITAL TECHNOLOGY FINANCE, 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: | 26 May 1982 (43 years ago) |
Date of dissolution: | 15 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Feb 2017 (8 years ago) |
Document Number: | 852986 |
FEI/EIN Number |
231720013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2700 POST OAK BLVD - STE. 550, HOUSTON, TX, 77056-5844, US |
Address: | 450 MAMARONECK AVENUE, HARRISON, NY, 10528 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
GUBERMAN MICHAEL | President | 6460 LAS COLINAS BLVD, IRVING, TX, 75039 |
GRIECO THOMAS | Executive Vice President | 750 WASHINGTON BLVD, STAMFORD, CT, 06901 |
LYLES, JR. EUGENE D | Secretary | 2800 POST OAK BLVD, HOUSTON, TX, 77056 |
SCHMIDT JULIE | Vice President | 8800 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637 |
KADDATZ CHARLES M | Treasurer | 6400 LAS COLINAS BLVD, IRVING, TX, 75039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-15 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 450 MAMARONECK AVENUE, HARRISON, NY 10528 | - |
REGISTERED AGENT CHANGED | 2017-02-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 450 MAMARONECK AVENUE, HARRISON, NY 10528 | - |
NAME CHANGE AMENDMENT | 2003-06-10 | CITICAPITAL TECHNOLOGY FINANCE, INC. | - |
NAME CHANGE AMENDMENT | 1998-06-08 | EAB LEASING CORP. | - |
REINSTATEMENT | 1997-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1986-10-22 | AEL LEASING CO., INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-02-15 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State