CITICORP VENTURE CAPITAL LTD.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM T. COMFORT | Chief Executive Officer | 399 PARK AVENUE, 14TH FLOOR, ZONE 4, NEW YORK, NY, United States, 10043 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State