Search icon

CITICORP USA, INC.

Company Details

Name: CITICORP USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1991 (34 years ago)
Entity Number: 1541326
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JEROEN FIKKE Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-04-26 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-14 2023-04-19 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-01 2015-04-09 Address PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2011-04-12 2013-04-01 Address PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2011-04-12 2017-04-14 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-04-10 2017-04-14 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230419000898 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210426060049 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190419060049 2019-04-19 BIENNIAL STATEMENT 2019-04-01
SR-18941 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170414006283 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150409006133 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130401006291 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110412002745 2011-04-12 BIENNIAL STATEMENT 2011-04-01
090410002597 2009-04-10 BIENNIAL STATEMENT 2009-04-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State