Citicorp Payment Services, Inc. Overview
Citicorp Payment Services, Inc. filed as a Foreign Business Corporation in the State of New York on Wednesday, December 24, 1997 and is approximately twenty-seven years old, according to public records 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
Citicorp Payment Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Citicorp Payment Services, Inc.
Name | |
---|---|
Gregory Quinlan |
Chief Executive Officer
President
|
Jerome Byers |
Chairman
|
Julie Pukas |
President
Director
Vice President
|
Denis Calvert |
President
Director
|
Gregory Quinlan |
President
CEO
Director
|
Robert Kleiber |
CFO
|
Sheila Lynch |
CFO
|
Scott Benson |
CFO
|
Julie Schmidt 29 |
Treasurer
Secretary
|
Jean Pierre Nasser 25 |
Treasurer
Vice President
|
Kenneth Debrowski |
Treasurer
Director
|
Margaret O'Malley |
Treasurer
Vice President
|
Sean Montaque |
Treasurer
|
Lisa Hoffman 78 |
Secretary
Vice President
|
Jason Marchese 8 |
Secretary
|
Michael E. Schiffres 1 |
Secretary
|
Edward L. Burge 1 |
Secretary
|
Gregory Ohur |
Director
Vice President
|
Guido Dossena |
Director
|
Bernie Cavanaugh |
Director
|
Kathryn Chase |
Director
|
James Dill |
Director
|
Showing 8 records out of 22
Known Addresses for Citicorp Payment Services, Inc.
1 Court Sq
Long Island City, NY 11101
PO Box 31226
Tampa, FL 33631
125 Broad St
New York, NY 10004
3800 Citigroup Center Dr
Tampa, FL 33610
2775 Sand Hill Rd
Menlo Park, CA 94025
14000 Citicards Way
Jacksonville, FL 32258
PO Box 30509
Tampa, FL 33630
1 Court Sq
Long Island City, NY 11120
1000 Technology Dr
O'Fallon, MO 63368
Corporate Filings for Citicorp Payment Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000000333 |
Date Filed: | Tuesday, January 22, 2002 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F97000005495 |
Date Filed: | Monday, October 20, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02083828 |
Date Filed: | Monday, March 30, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3414-1999 |
Date Filed: | Friday, February 12, 1999 |
Date Expired: | Friday, September 14, 2007 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Queens |
State ID: | 2211660 |
Date Filed: | Wednesday, December 24, 1997 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/24/1997 | Name History/Actual | Citicorp Payment Services, Inc. | |
12/24/1997 | Name History/Actual | Citicorp Payment Services, Inc. | |
2/12/1999 | Foreign Qualification | ||
4/15/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/1/2000 | Annual List | ||
10/22/2003 | Amendment | REINSTATED/REVOKED 3-1-02 DMM | |
3/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/8/2004 | Amended List | ||
2/24/2006 | Annual List | ||
2/24/2006 | Annual List | ||
2/24/2006 | Registered Agent Change | ||
7/20/2007 | Annual List | ||
9/13/2007 | Withdrawal | ||
12/4/2007 | Registered Agent Resignation |
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Citicorp Payment Services, 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 Citicorp Payment Services, 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
1 Court Sq Long Island City, NY 11101
PO Box 31226 Tampa, FL 33631
125 Broad St New York, NY 10004
3800 Citigroup Center Dr Tampa, FL 33610
2775 Sand Hill Rd Menlo Park, CA 94025
14000 Citicards Way Jacksonville, FL 32258
PO Box 30509 Tampa, FL 33630
1 Court Sq Long Island City, NY 11120
1000 Technology Dr O'Fallon, MO 63368
These addresses are known to be associated with Citicorp Payment Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records