CITICORP SERVICES INC.

Name: | CITICORP SERVICES INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 10 Nov 1999 (26 years ago) |
Business ID: | 700390 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 8430 WEST BRYN MAWR AVECHICAGO, IL 60631 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
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 |
Name | Role |
---|---|
COLEMAN HUGHLEY | Vice President |
Name | Role | Address |
---|---|---|
JOHN M GUZZI | Secretary | 8430 W BYRNN MAWR AVE, CHICAGO, IL 60631 |
Name | Role | Address |
---|---|---|
ROBERT A FADER | Chairman | 20709 N MEADOW LANE, BARRINGTON, IL 60010 |
Name | Role | Address |
---|---|---|
ROBERT A FADER | President | 8430 W BRYN MAWR AVE, CHICAGO, IL 60631 |
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 |
This company hasn't received any reviews.
Date of last update: 04 May 2025
Sources: Company Profile on Mississippi Secretary of State Website