Search icon

CITICORP CREDIT SERVICES, INC. (USA)

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CRAIG VALLORANO Chief Executive Officer 227 WEST MONROE STREET, CHICAGO, IL, United States, 60606

History

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)

Filings

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