Search icon

CITICORP (USA), INC.

Company Details

Name: CITICORP (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1974 (51 years ago)
Date of dissolution: 16 Dec 1987
Entity Number: 346838
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1980-02-28 1987-06-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-02-28 1987-06-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-06-28 1980-02-28 Address 399 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1974-06-28 1980-02-28 Address 399 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071226001 2007-12-26 ASSUMED NAME LLC INITIAL FILING 2007-12-26
B579784-2 1987-12-16 CERTIFICATE OF TERMINATION 1987-12-16
B505894-2 1987-06-08 CERTIFICATE OF AMENDMENT 1987-06-08
A647509-3 1980-02-28 CERTIFICATE OF AMENDMENT 1980-02-28
A530212-4 1978-11-14 CERTIFICATE OF AMENDMENT 1978-11-14
A165952-4 1974-06-28 APPLICATION OF AUTHORITY 1974-06-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State