Search icon

CITICORP PAYMENT SERVICES, INC.

Company Details

Name: CITICORP PAYMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1997 (27 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 2211660
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY QUINLAN Chief Executive Officer 50 NORTHWEST POINT ROAD, ELK GROVE VILLAGE, IL, United States, 60007

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2021-11-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-10 2017-12-18 Address 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-15 2015-12-10 Address ATTN: TAX AND REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110003085 2021-11-10 CERTIFICATE OF TERMINATION 2021-11-10
191210060114 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-26517 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171218006175 2017-12-18 BIENNIAL STATEMENT 2017-12-01

Court Cases

Court Case Summary

Filing Date:
2006-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CITICORP PAYMENT SERVICES, INC.
Party Role:
Defendant
Party Name:
ELITE PHYSICIAN SERVICES, L.L.
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State