Company Details
Name: |
CITICORP SERVICES INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
10 Nov 1999 (25 years ago)
|
Business ID: |
700390 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
8430 WEST BRYN MAWR AVECHICAGO, IL 60631 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
BRUCE HENDERSON
|
Director
|
13608 LITTON WAY, TAMPA, FL 38624
|
ROBERT A FADER
|
Director
|
8430 W BRYN MAWR AVE, CHICAGO, IL 60631
|
THOMAS W BUCKRIDGE
|
Director
|
17955 HOLLY BROOK DR, TAMPA, FL 33647
|
Vice President
Name |
Role |
COLEMAN HUGHLEY
|
Vice President
|
Secretary
Name |
Role |
Address |
JOHN M GUZZI
|
Secretary
|
8430 W BYRNN MAWR AVE, CHICAGO, IL 60631
|
Chairman
Name |
Role |
Address |
ROBERT A FADER
|
Chairman
|
20709 N MEADOW LANE, BARRINGTON, IL 60010
|
President
Name |
Role |
Address |
ROBERT A FADER
|
President
|
8430 W BRYN MAWR AVE, CHICAGO, IL 60631
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2003-12-30
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-08-05
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-24
|
Annual Report
|
Amendment Form
|
Filed
|
2001-04-04
|
Amendment
|
Amendment Form
|
Filed
|
2000-05-11
|
Amendment
|
Annual Report
|
Filed
|
2000-05-11
|
Annual Report
|
Name Reservation Form
|
Filed
|
1999-11-10
|
Name Reservation
|
Date of last update: 27 Dec 2024
Sources:
Mississippi Secretary of State