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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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