Name: | CITICORP CREDIT SERVICES, INC. (USA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2015 (9 years ago) |
Entity Number: | 4814337 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 14000 CITICARDS WAY, JACKSONVILLE, FL, United States, 32258 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRAIG VALLORANO | Chief Executive Officer | 227 WEST MONROE STREET, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 4600 HOUSTON ROAD, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 227 WEST MONROE STREET, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 2859 PACES FERRY ROAD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2019-09-27 | 2023-09-13 | Address | 2859 PACES FERRY ROAD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-09-19 | 2019-09-27 | Address | 4600 HOUSTON ROAD, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer) |
2015-09-02 | 2017-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000193 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
210929000144 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190927060229 | 2019-09-27 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72747 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170919006288 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
150902000497 | 2015-09-02 | APPLICATION OF AUTHORITY | 2015-09-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State