Entity Name: | CITICORP DEL-LEASE, 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: | 16 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 1994 (31 years ago) |
Document Number: | P10452 |
FEI/EIN Number |
133347652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 388 GREENWICH ST, 7TH FLOOR, NEW YORK, NY, 10013, US |
Mail Address: | PO BOX 30509, TAX AND REPORTING, TAMPA, FL, 33630, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHMIDT JULIE | ASSI | 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610 |
HAVASI EVELYN S | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
BIENSTOCK PAUL | Secretary | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
SKANES JAY | Treasurer | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 388 GREENWICH ST, 7TH FLOOR, NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 388 GREENWICH ST, 7TH FLOOR, NEW YORK, NY 10013 | - |
REINSTATEMENT | 1994-03-31 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
NAME CHANGE AMENDMENT | 1986-10-02 | CITICORP DEL-LEASE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000066189 | TERMINATED | 01013050021 | 02580 01923 | 2001-11-13 | 2006-12-10 | $ 14,276.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL 323041033 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State