Entity Name: | CITICORP SECURITIES SERVICES, 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: | 09 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2006 (18 years ago) |
Document Number: | F04000000745 |
FEI/EIN Number |
133214963
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Paul Mailleux Sebastien Andr | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
Mercado Jason | Treasurer | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
OZTAN OMER | Secretary | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
Lara Pablo | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
WADE WILLIAM | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
SCHMIDT JULIE | Assi | 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-18 | 388 GREENWICH STREET, NEW YORK, NY 10013 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 388 GREENWICH STREET, NEW YORK, NY 10013 | - |
REINSTATEMENT | 2006-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State