Search icon

CITICORP NORTH AMERICA, INC.

Company Details

Name: CITICORP NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1978 (47 years ago)
Entity Number: 485294
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
JEROEN FIKKE Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000839424
Phone:
9148997000

Latest Filings

Form type:
5/A
File number:
000-24167
Filing date:
2005-03-08
File:
Form type:
5
File number:
000-24167
Filing date:
2005-02-14
File:
Form type:
40-6C/A
File number:
812-12854
Filing date:
2003-08-26
File:
Form type:
40-6C/A
File number:
812-12854
Filing date:
2003-05-06
File:
Form type:
40-6C
File number:
812-12854
Filing date:
2002-07-17
File:

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-18 2024-04-04 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404000068 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220418000011 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200427060027 2020-04-27 BIENNIAL STATEMENT 2020-04-01
SR-7826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State