Search icon

CITICORP VENTURE CAPITAL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CITICORP VENTURE CAPITAL LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1988 (37 years ago)
Entity Number: 1256854
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 399 PARK AVENUE, 14TH FLOOR, ZONE 4, NEW YORK, NY, United States, 10043

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM T. COMFORT Chief Executive Officer 399 PARK AVENUE, 14TH FLOOR, ZONE 4, NEW YORK, NY, United States, 10043

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000356516
Phone:
2125591132

Latest Filings

Form type:
13F-NT/A
File number:
028-01090
Filing date:
2006-09-19
File:
Form type:
13F-NT
File number:
028-01090
Filing date:
2006-08-14
File:
Form type:
13F-NT/A
File number:
028-01090
Filing date:
2006-08-14
File:
Form type:
13F-NT
File number:
028-01090
Filing date:
2006-05-15
File:
Form type:
13F-NT
File number:
028-01090
Filing date:
2006-02-14
File:

History

Start date End date Type Value
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-08-04 2006-07-13 Name 399 VENTURE PARTNERS, INC.
1992-12-15 1998-04-17 Address 399 PARK AVENUE, 10TH FL ZONE 11, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
1992-12-15 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060713000636 2006-07-13 CERTIFICATE OF AMENDMENT 2006-07-13
060517003427 2006-05-17 BIENNIAL STATEMENT 2006-04-01
040422002123 2004-04-22 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State