Name: | CITICORP CREDIT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1969 (56 years ago) |
Date of dissolution: | 29 Dec 2015 |
Entity Number: | 276178 |
ZIP code: | 10005 |
County: | New York |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JUDSON C LINVILLE | Chief Executive Officer | 1 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-04 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-01 | 2015-05-04 | Address | 1 COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Principal Executive Office) |
2011-05-02 | 2015-05-04 | Address | 1 COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer) |
2011-05-02 | 2015-05-04 | Address | TAX & REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2009-05-04 | 2011-05-02 | Address | 1 COURT SQUARE, LONG ISLAND, NY, 11120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3822 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151229000369 | 2015-12-29 | CERTIFICATE OF TERMINATION | 2015-12-29 |
150504006657 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130501006208 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State