Search icon

CITICORP INC

Company Details

Name: CITICORP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2019 (6 years ago)
Entity Number: 5517154
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 3136 42 ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIKOLA BOZOVIC DOS Process Agent 3136 42 ST, ASTORIA, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
190320020037 2019-03-20 CERTIFICATE OF INCORPORATION 2019-03-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CITI TREASURY MANAGER 73435228 1983-07-15 1370620 1985-11-12
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-08-19
Publication Date 1985-05-28
Date Cancelled 2006-08-19

Mark Information

Mark Literal Elements CITI TREASURY MANAGER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BANKING SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101, 102
Class Status SECTION 8 - CANCELLED
First Use May 1981
Use in Commerce May 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CITICORP
Owner Address 399 PARK AVENUE NEW YORK, NEW YORK UNITED STATES 10043
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address C HELENE CALABRESE, CITICORP-CITIBANK, 399 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10043

Prosecution History

Date Description
2006-08-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-12-30 CASE FILE IN TICRS
1992-01-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-09-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-11-12 REGISTERED-PRINCIPAL REGISTER
1985-09-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-06-18 LETTER OF SUSPENSION MAILED
1985-05-28 PUBLISHED FOR OPPOSITION
1985-04-26 NOTICE OF PUBLICATION
1985-06-17 ALLOWANCE/COUNT WITHDRAWN
1985-02-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-10-22 FINAL REFUSAL MAILED
1984-08-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-28 NON-FINAL ACTION MAILED
1984-02-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601299 Securities, Commodities, Exchange 2006-02-17 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-17
Termination Date 2006-11-20
Section 1331
Sub Section SV
Status Terminated

Parties

Name ABELL,
Role Plaintiff
Name CITICORP INC
Role Defendant
0601296 Securities, Commodities, Exchange 2006-02-17 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-17
Termination Date 2006-11-20
Section 1331
Sub Section SV
Status Terminated

Parties

Name PAYNE
Role Plaintiff
Name CITICORP INC
Role Defendant
0601298 Securities, Commodities, Exchange 2006-02-17 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-17
Termination Date 2006-11-20
Section 1331
Sub Section SV
Status Terminated

Parties

Name HUGHES
Role Plaintiff
Name CITICORP INC
Role Defendant
0601308 Securities, Commodities, Exchange 2006-02-17 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-17
Termination Date 2006-11-20
Section 1331
Sub Section SV
Status Terminated

Parties

Name RACK, .
Role Plaintiff
Name CITICORP INC
Role Defendant
0601311 Securities, Commodities, Exchange 2006-02-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-17
Termination Date 2006-11-20
Section 1331
Sub Section SV
Status Terminated

Parties

Name ANDREW, .
Role Plaintiff
Name CITICORP INC
Role Defendant
0601297 Securities, Commodities, Exchange 2006-02-17 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-17
Termination Date 2006-11-20
Section 1331
Sub Section SV
Status Terminated

Parties

Name BLOUNT
Role Plaintiff
Name CITICORP INC
Role Defendant
0205923 Securities, Commodities, Exchange 2002-07-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-25
Termination Date 2004-09-30
Pretrial Conference Date 2002-11-08
Section 0077
Status Terminated

Parties

Name COLBERT BIRNET, L.P.
Role Plaintiff
Name CITICORP INC
Role Defendant
0601307 Securities, Commodities, Exchange 2006-02-17 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-17
Termination Date 2006-11-20
Section 1331
Sub Section SV
Status Terminated

Parties

Name PASCO, .
Role Plaintiff
Name CITICORP INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State