Search icon

CITICORP ELECTRONIC COMMERCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITICORP ELECTRONIC COMMERCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 909764
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1919 PARK AVE, WEEHAWKEN, NJ, United States, 07087
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL STIGLIANESE Chief Executive Officer 399 PARK AVE, NEW YORK, NY, United States, 10043

History

Start date End date Type Value
2001-05-25 2003-11-10 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-05-25 2003-11-10 Address 153 E 53RD ST, NEW YORK, NY, 10043, USA (Type of address: Principal Executive Office)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-29 2001-05-25 Address 77 WATER STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-12981 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040402002755 2004-04-02 BIENNIAL STATEMENT 2004-04-01
031114000581 2003-11-14 CERTIFICATE OF AMENDMENT 2003-11-14
031110002319 2003-11-10 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State