Search icon

CITICORP

Company claim

Is this your business?

Get access!

Company Details

Name: CITICORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1968 (57 years ago)
Date of dissolution: 27 Sep 2005
Entity Number: 226501
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 8430 WEST BRYN MAWR, CHICAGO, IL, United States, 60631
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
VICTOR J MENEZES Chief Executive Officer 399 PARK AVE, NEW YORK, NY, United States, 10043

History

Start date End date Type Value
1998-08-03 2000-09-29 Address 153 EAST 53RD RD, 23RD FL, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
1998-08-03 2000-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-07-01 1998-08-03 Address 399 PARK AVENUE, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
1993-07-01 1998-08-03 Address 399 PARK AVENUE, NEW YORK, NY, 10043, USA (Type of address: Principal Executive Office)
1993-07-01 1998-08-03 Address ONE COURT SQUARE, 41ST FLOOR, LONG ISLAND CITY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070719029 2007-07-19 ASSUMED NAME CORP INITIAL FILING 2007-07-19
050927000033 2005-09-27 CERTIFICATE OF TERMINATION 2005-09-27
020808002380 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000929002728 2000-09-29 BIENNIAL STATEMENT 2000-08-01
980803002371 1998-08-03 BIENNIAL STATEMENT 1998-08-01

Court Cases

Court Case Summary

Filing Date:
2007-05-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DRANCE
Party Role:
Plaintiff
Party Name:
CITICORP
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Defendant
Party Name:
CRUMP
Party Role:
Plaintiff
Party Name:
DRANCE
Party Role:
Plaintiff
Party Name:
CITICORP
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
CITICORP
Party Role:
Plaintiff
Party Name:
CITIFACTORS FINANCIAL GROUP, I
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State