Entity Name: | CITIBANK SERVICE CORPORATION |
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: | 06 Jun 1994 (31 years ago) |
Date of dissolution: | 10 Jun 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jun 2004 (21 years ago) |
Document Number: | F94000002939 |
FEI/EIN Number |
941693339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE SANSOME STREET, 19TH FLOOR, SAN FRANCISCO, CA, 94104, US |
Mail Address: | ONE SANSOME STREET, 19TH FLOOR, SAN FRANCISCO, CA, 94104, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BURNER PAUL | President | 1 COURT SQUARE, LONG ISLAND CITY, NY, 11120 |
BURNER PAUL | Director | 1 COURT SQUARE, LONG ISLAND CITY, NY, 11120 |
RUBIN STANLEY | Director | 3851 QUEEN PALM DR., TAMPA, FL, 33610 |
SERAPHIN CARLOS | Chief Financial Officer | 1 SANSOME STREET, SAN FRANCISCO, CA, 94104 |
REGAN MICHAEL J | Secretary | 500 W. MADISON, 6TH FLOOR, CHICAGO, IL, 60441 |
GARBER JANICE | Vice President | 1 SANSOME STREET, SAN FRANCISCO, CA, 94104 |
GARBER JANICE | Director | 1 SANSOME STREET, SAN FRANCISCO, CA, 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-10 | ONE SANSOME STREET, 19TH FLOOR, SAN FRANCISCO, CA 94104 | - |
CHANGE OF MAILING ADDRESS | 2004-06-10 | ONE SANSOME STREET, 19TH FLOOR, SAN FRANCISCO, CA 94104 | - |
REINSTATEMENT | 2000-03-08 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2004-06-10 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-09-16 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-02-15 |
REINSTATEMENT | 2000-03-08 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-04-27 |
ANNUAL REPORT | 1995-04-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State