CITICORP USA, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role |
---|---|
KAREN J KIRCHEN | Secretary |
Name | Role |
---|---|
NANCY HUMPHREYS | Treasurer |
Name | Role |
---|---|
THOMAS F BOLAND | Director |
Name | Role |
---|---|
THOMAS F BOLAND | President |
Name | Role |
---|---|
WILLIAM R LEFKO | Vice President |
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 |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State