Citicapital Technology Finance, Inc. Overview
Citicapital Technology Finance, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, October 5, 1979 and is approximately forty-five years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Citicapital Technology Finance, Inc.
Network Visualizer
Advertisements
Key People
Who own Citicapital Technology Finance, Inc.
Name | |
---|---|
Michael Guberman 5 |
CEO
President
Director
Secretary
|
Robert G. Cook 15 |
President
Director
Vice President
|
David H. Smith 15 |
President
|
John A. McKenna 6 |
President
Director
Vice President
|
Robert J. Gauch 4 |
President
Director
Vice President
|
Charles A. Schoene |
Manager
|
Shelly Mattox |
Manager
|
Tina Brozavich |
Manager
|
James E. Jenkins 2 |
Treasurer
Director
Vice President
|
Charles M. Kaddatz 1 |
Treasurer
Director
|
Kerry Anderson 14 |
Secretary
|
Robert R. Goldberg 6 |
Secretary
|
Thomas Grieco 5 |
Director
Vice President
Executive Vice President
|
Eugene D. Lyles 2 |
Secretary
|
Anthony Cracchiolo 1 |
Director
Vice President
|
Robert R. Goklberg |
Secretary
Vice President
|
Lisa Hoffman 78 |
Vice President
|
Julie Schmidt 30 |
Vice President
|
Ellen Alemany 22 |
Vice President
|
Robert J. Joven 16 |
Vice President
|
Donna S. Stone 12 |
Vice President
|
Michael Sletten 8 |
Vice President
|
Curt A. Schultz 6 |
Vice President
Assistant Sec.
|
Michael Verdeschi 6 |
Vice President
|
Lisa Bravender 2 |
Vice President
|
James Millar 2 |
Vice President
|
Vern Weiner 1 |
Vice President
|
Robert Yizar 1 |
Vice President
|
Craig Williamson 1 |
Vice President
|
Russ Szep 1 |
Vice President
|
Martin F. Vahsen 1 |
Vice President
|
Dennis Spagnoli 1 |
Vice President
|
Susan Pearson 1 |
Vice President
|
John O'Toole 1 |
Vice President
|
Ron Patnaude 1 |
Vice President
|
Joseph Papa 1 |
Vice President
|
Edward S. Mundy 1 |
Vice President
|
James Osella 1 |
Vice President
|
Robert Nelson 1 |
Vice President
|
Ivan Mantell 1 |
Vice President
|
Leslie Matthews 1 |
Vice President
|
Patricia McCormack 1 |
Vice President
|
Peter Knee 1 |
Vice President
|
Daniel Krenicki 1 |
Vice President
|
Robert Hunter 1 |
Vice President
|
Donald E. Hoyt 1 |
Vice President
Assistant Sec.
|
Jeffrey Heller 1 |
Vice President
|
Gretchen Hansen 1 |
Vice President
|
Raymond Filakosky 1 |
Vice President
|
Vincent A. Faino 1 |
Vice President
|
William Eynon 1 |
Vice President
|
Doreen Amado 1 |
Vice President
|
Lisa Beck 1 |
Vice President
|
George Boa 1 |
Vice President
|
Steven Cohen 1 |
Vice President
|
Charan Chanana 1 |
Vice President
|
Alvaro G. Damiani 1 |
Vice President
|
Nigel R. Hale 1 |
Vice President
|
Thomas Varcasio |
Vice President
|
Thomas G. Thomson |
Vice President
|
Carla Smith |
Vice President
|
Thomas Rappazzo |
Vice President
|
Rick Schmelz |
Vice President
|
Denise Peck |
Vice President
|
Stephen Procario |
Vice President
|
Thomas R. Raabe |
Vice President
|
Jamie Raneri |
Vice President
|
Charles McLaughlin |
Vice President
|
David Kuncio |
Vice President
|
Anthony Joseph |
Vice President
|
George Krusen |
Vice President
|
Arthur Loewenthal |
Vice President
|
Lance R. Griswold |
Vice President
|
Liz Gilbert |
Vice President
|
Diane Dipaola |
Vice President
|
Tom Ellis |
Vice President
|
Lawrence Cavaliere |
Vice President
|
Robert F. Carr |
Vice President
|
Christopher V. Conklin |
Vice President
|
Vincent Coyle |
Vice President
|
Elizabeth D'Amato |
Vice President
|
Kim Cotter 2 |
Assistant Vp
|
Stephen Stobie 1 |
Assistant Vp
|
Louis Fortunato 1 |
Assistant Vp
|
Dan Fellows 1 |
Assistant Vp
|
Richard Trachtenberg |
Collections Manager
|
Lisa Schmiedeskamp |
Assistant Vp
|
Libbi Sullivan |
Assistant Vp
|
David Seeger |
Assistant Vp
|
Tim McGinness |
Assistant Vp
|
Barbara Herbster |
Assistant Vp
|
David Herman |
Assistant Vp
|
Amber Guthrie |
Assistant Vp
|
Neil Laaksonan |
Assistant Vp
|
Robert Herman |
Assistant Vp
|
Fred Guida |
Assistant Vp
|
Lisa Bravendar |
Assistant Vp
|
Showing 8 records out of 97
Known Addresses for Citicapital Technology Finance, Inc.
2800 Post Oak Blvd
Houston, TX 77056
PO Box 31226
Tampa, FL 33631
450 Mamaroneck Ave
Harrison, NY 10528
750 Washington Blvd
Stamford, CT 06901
700 E Gate Dr
Mount Laurel, NJ 08054
4000 Regent Blvd
Irving, TX 75063
6400 Las Colinas Blvd
Irving, TX 75039
PO Box 30509
Tampa, FL 33630
6460 Las Colinas Blvd
Irving, TX 75039
Corporate Filings for Citicapital Technology Finance, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 852986 |
Date Filed: | Wednesday, May 26, 1982 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 5465706 |
Date Filed: | Monday, May 10, 1982 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 01111626 |
Date Filed: | Tuesday, May 11, 1982 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C5592-1987 |
Date Filed: | Wednesday, July 22, 1987 |
Date Expired: | Thursday, March 23, 2017 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Pennsylvania |
County: | New York |
State ID: | 585666 |
Date Filed: | Friday, October 5, 1979 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/5/1979 | Name History/Actual | American Equipment Leasing Co., Inc. | |
5/10/1982 | Application for Certificate of Authority | ||
5/10/1982 | Certificate of Assumed Business Name | ||
1/6/1985 | Change Of Registered Agent/Office | ||
10/14/1986 | Application For Amended Certificate Of Authority | ||
10/23/1986 | Name History/Actual | Ael Leasing Co., Inc. | |
7/22/1987 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/30/1996 | Certificate of Assumed Business Name | ||
2/19/1997 | Tax Forfeiture | ||
12/5/1997 | Amendment | REINSTATED-REVOKED 4-1-97 TMM | |
1/13/1998 | Application For Reinstatement | ||
6/9/1998 | Application For Amended Certificate Of Authority | ||
6/18/1998 | Amendment | (2)PGS CHM AEL LEASING CO., INC. CHMBb/ 00001 | |
7/2/1998 | Annual List | ||
7/7/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/22/2000 | Annual List | ||
6/22/2001 | Certificate of Assumed Business Name | ||
3/27/2002 | Name History/Actual | Eab Leasing Corp. | |
8/28/2002 | Amendment | REVOKED/REINSTATED - 08/01/02 RAA | |
8/28/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2002 | Public Information Report (PIR) | ||
5/27/2003 | Application for Amended Certificate of Authority | ||
6/30/2003 | Certificate of Assumed Business Name | ||
6/30/2003 | Certificate of Assumed Business Name | ||
8/5/2003 | Name History/Actual | Citicapital Technology Finance, Inc. | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
3/3/2006 | Acceptance of Registered Agent | ||
3/3/2006 | Reinstatement | ||
12/31/2008 | Public Information Report (PIR) | ||
3/24/2010 | Acceptance of Registered Agent | ||
3/24/2010 | Amendment | ||
3/24/2010 | Reinstatement | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/19/2010 | Annual List | ||
5/18/2011 | Annual List | ||
5/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/22/2013 | Tax Forfeiture | ||
6/7/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
6/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/6/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/14/2016 | Annual List | ||
3/23/2017 | Withdrawal | ||
10/5/2017 | Reversal of Tax Forfeiture | ||
11/3/2017 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Citicapital Technology Finance, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Citicapital Technology Finance, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
2800 Post Oak Blvd Houston, TX 77056
PO Box 31226 Tampa, FL 33631
450 Mamaroneck Ave Harrison, NY 10528
750 Washington Blvd Stamford, CT 06901
700 E Gate Dr Mount Laurel, NJ 08054
4000 Regent Blvd Irving, TX 75063
6400 Las Colinas Blvd Irving, TX 75039
PO Box 30509 Tampa, FL 33630
6460 Las Colinas Blvd Irving, TX 75039
These addresses are known to be associated with Citicapital Technology Finance, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records