Search icon

CITICORP NEVADA LEASING, INC.

Company Details

Name: CITICORP NEVADA LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 909819
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 450 MAMARONECK AVE, HARRISON, NY, United States, 10528
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
SALVATORE MAGLIETTA Chief Executive Officer 450 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2008-04-17 2019-01-28 Address 3800 CITIGROUP CENTER DR, TAMPA, FL, 33610, USA (Type of address: Service of Process)
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-13 2008-04-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-04-30 2000-04-24 Address 450 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-07-09 1996-04-30 Address 450 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-12982 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12983 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080417003061 2008-04-17 BIENNIAL STATEMENT 2008-04-01
020819002503 2002-08-19 BIENNIAL STATEMENT 2002-04-01
000424002940 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State