CITICORP DEL-LEASE, INC.
Headquarter
Name: | CITICORP DEL-LEASE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1986 (39 years ago) |
Entity Number: | 1091270 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 388 GREENWICH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
EVELYN HAVASI | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2024-06-12 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-06-01 | 2018-06-20 | Address | ONE PENNS WAY, NEW CASTLE, DE, 19720, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000078 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220622001744 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200622060451 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
SR-15257 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15258 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State