Entity Name: | CITICORP FINANCIAL SERVICES, 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 Mar 1984 (41 years ago) |
Date of dissolution: | 26 Jun 1992 (33 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jun 1992 (33 years ago) |
Document Number: | P01231 |
FEI/EIN Number |
133187336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CT CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL, 33324 |
Mail Address: | CT CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FLAHERTY, PAMELA | Director | 330 MADISON AVENUE, NEW YORK, NY |
WILDE, PETER | Director | 399 PARK AVENUE, NEW YORK, NY |
QUINLAN, RAY | Director | 399 PARK AVENUE, NEW YORK, NY |
STOREN, STEPHEN | Secretary | ONE COURT SQ, 41ST FLOOR, LONG ISLAND CITY, NY |
BURNSIDE, FRANK | Director | GPO, BOX 4106, SAN JUAN, PR |
STOREN, STEPHEN | Vice President | ONE COURT SQ, 41ST FLOOR, LONG ISLAND CITY, NY |
CRICHTON, KIMBERLY | Vice President | ONE COURT SQ, 41ST FLOOR, LONG ISLAND CITY, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1992-06-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-26 | CT CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 1992-06-26 | CT CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State