Entity Name: | CITICORP USA, 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: | 18 Apr 1991 (34 years ago) |
Document Number: | P33633 |
FEI/EIN Number |
133535517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
Mail Address: | PO BOX 30509, ATTN :TAX AND REPORTING, TAMPA, FL, 33630, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FIKKE JEROEN | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
HAVASI EVELYN S | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
SHERIDAN CAROLYN A | Director | 227 WEST MONROE STREET, CHICAGO, IL, 60606 |
LYNN ELIZABETH | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
WOLLARD JOSEPH B | Secretary | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
DOUGLAS MCKEEVER | Treasurer | 388 Greenwich Street, New York, NY, 10013 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-17 | 388 GREENWICH STREET, NEW YORK, NY 10013 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 388 GREENWICH STREET, NEW YORK, NY 10013 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-22 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-22 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
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 | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State