Name: | CITICORP NATIONAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 08 Sep 1981 (43 years ago) |
Business ID: | 569288 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1000 Technology DrO'Fallon, MO 63368 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WAYNE E FLYNN | President | 1000 Technology Dr., O'Fallon, MO 63368 |
Name | Role | Address |
---|---|---|
JEFFERY L BOYHER | Secretary | 1000 Technology Dr., O Fallon, MO 63368 |
Name | Role | Address |
---|---|---|
JEFFERY L BOYHER | Vice President | 1000 Technology Dr., O Fallon, MO 63368 |
JULIE SCHMIDT | Vice President | 8800 HIDDEN RIVER PARKWAY, TAMPA, FL 33637 |
Name | Role | Address |
---|---|---|
SEAN SIEVERS | Treasurer | 1000 Technology Dr., O Fallon, MO 63368 |
Name | Role | Address |
---|---|---|
ANTHONY RENZI | Director | 1000 NORTH WEST STREET, WILMINGTON, DE 19801 |
DAVID J SMITH | Director | 6400 LAS COLINAS, IRVING, TX 75039 |
RAYMOND ROMANO | Director | 399 PARK AVE, NEW YORK, NY 10022 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-01-03 | Withdrawal For CITICORP NATIONAL SERVICES, INC. |
Annual Report | Filed | 2016-04-06 | Annual Report For CITICORP NATIONAL SERVICES, INC. |
Annual Report | Filed | 2015-04-02 | Annual Report For CITICORP NATIONAL SERVICES, INC. |
Annual Report | Filed | 2014-03-25 | Annual Report |
Annual Report | Filed | 2013-03-06 | Annual Report |
Annual Report | Filed | 2012-03-07 | Annual Report |
Annual Report | Filed | 2011-02-25 | Annual Report |
Annual Report | Filed | 2010-03-03 | Annual Report |
Annual Report | Filed | 2009-03-06 | Annual Report |
Annual Report | Filed | 2008-03-27 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State