Entity Name: | CITICORP MANAGEMENT SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Dec 1982 (42 years ago) |
Document Number: | 855026 |
FEI/EIN Number | 132767753 |
Address: | 399 PARK AVE., 25TH FLOOR/ZONE 6-A, NEW YORK, NY, 10043 |
Mail Address: | 399 PARK AVE., 25TH FLOOR/ZONE 6-A, NEW YORK, NY, 10043 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED 10-01-84 | Agent | 399 PARK AVENUE,, NEW YORK, NY, 10043 |
Name | Role | Address |
---|---|---|
ROESCH, FREDERICK A. | President | 399 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
ROESCH, FREDERICK A. | Director | 399 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
LLOYD, ARTHUR G. | Secretary | 399 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
IANNUZZI, VICTOR P. | Vice President | 399 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
IANNUZZI, VICTOR P. | Treasurer | 399 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
MAHER, JAMES H | Assistant Secretary | 399 PARK AVENUE, NEW YORK, NY 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1984-10-01 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State