Name: | CITICORP DEL-LEASE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 16 Jun 1986 (39 years ago) |
Business ID: | 532516 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 388 GREENWICH STNEW YORK, NY 10013 |
Name | Role | Address |
---|---|---|
EVELYN HAVASI | Director | 388 GREENWICH STREET, NEW YORK, NY 10013 |
Name | Role | Address |
---|---|---|
EVELYN HAVASI | President | 388 GREENWICH STREET, NEW YORK, NY 10013 |
Name | Role | Address |
---|---|---|
EVELYN HAVASI | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY 10013 |
Name | Role | Address |
---|---|---|
JAY SKANES | Treasurer | 388 GREENWICH STREET, NEW YORK, NY 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JAY SKANES | Secretary | 388 GREENWICH STREET, NEW YORK, NY 10013 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-09 | Annual Report For CITICORP DEL-LEASE, INC. |
Annual Report | Filed | 2024-03-14 | Annual Report For CITICORP DEL-LEASE, INC. |
Annual Report | Filed | 2023-03-23 | Annual Report For CITICORP DEL-LEASE, INC. |
Annual Report | Filed | 2022-04-05 | Annual Report For CITICORP DEL-LEASE, INC. |
Annual Report | Filed | 2021-04-14 | Annual Report For CITICORP DEL-LEASE, INC. |
Annual Report | Filed | 2020-04-06 | Annual Report For CITICORP DEL-LEASE, INC. |
Annual Report | Filed | 2019-04-11 | Annual Report For CITICORP DEL-LEASE, INC. |
Annual Report | Filed | 2018-04-11 | Annual Report For CITICORP DEL-LEASE, INC. |
Annual Report | Filed | 2017-04-03 | Annual Report For CITICORP DEL-LEASE, INC. |
Annual Report | Filed | 2016-04-07 | Annual Report For CITICORP DEL-LEASE, INC. |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State