CITIMORTGAGE, INC.

Name: | CITIMORTGAGE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 25 Oct 1979 (46 years ago) |
Business ID: | 685336 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 12855 N OUTER FORTY DRST LOUIS, MO 63141 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
KAREN COLVIN | Vice President | 12855 N OUTER FORTY DRIVE, ST LOUIS, MO 63141 |
Name | Role | Address |
---|---|---|
PAUL INCE | Treasurer | 12855 N OUTER FORTY DR, ST LOUIS, MO 63141 |
Name | Role | Address |
---|---|---|
GARRY SELIGSON | Secretary | 750 WASHINGTON BLVD, STAMFORD, CT 6901 |
Name | Role | Address |
---|---|---|
DAVID SCHNEIDOR | Director | 12855 N OUTER 40 DR, ST LOUIS, MO 63141 |
JOHN WATKINS | Director | 750 WASHINGTON BLVD, STAMFORD, CT 6901 |
Name | Role | Address |
---|---|---|
DAVID SCHNEIDOR | President | 12855 N OUTER 40 DR, ST LOUIS, MO 63141 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2005-05-09 | Merger |
Merger | Filed | 2005-01-24 | Merger |
Annual Report | Filed | 2004-04-29 | Annual Report |
Annual Report | Filed | 2003-08-26 | Annual Report |
Merger | Filed | 2003-03-17 | Merger |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-08-13 | Annual Report |
Merger | Filed | 2002-05-30 | Merger |
Annual Report | Filed | 2001-11-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website