Company Details
Name: |
CITICORP USA, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
18 Apr 1991 (34 years ago)
|
Business ID: |
579832 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
399 PARK AVENEW YORK, NY 10043 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Secretary
Name |
Role |
KAREN J KIRCHEN
|
Secretary
|
Treasurer
Name |
Role |
NANCY HUMPHREYS
|
Treasurer
|
Director
Name |
Role |
THOMAS F BOLAND
|
Director
|
President
Name |
Role |
THOMAS F BOLAND
|
President
|
Vice President
Name |
Role |
WILLIAM R LEFKO
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1997-11-17
|
Revocation
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-12
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-04-18
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State