Citifinancial Mortgage Company, Inc. Overview
Citifinancial Mortgage Company, Inc. filed as a Domestic Business Corporation in the State of New York and is no longer active. This corporate entity was filed approximately fifty-seven years ago on Friday, February 24, 1967 as recorded in documents filed with New York Department of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Citifinancial Mortgage Company, Inc.
Network Visualizer
Advertisements
Key People
Who own Citifinancial Mortgage Company, Inc.
Name | |
---|---|
Harry D. Goff 3 |
President
|
Eugene Schutt 2 |
President
CEO
Director
Director
|
K. A. Canedy 27 |
Treasurer
Secretary
|
Paul Ince 15 |
Treasurer
Director
Vice President
|
Mary McDowell 6 |
Treasurer
|
Linda S. Davis 37 |
Secretary
Vice President
|
William P. Beckman 2 |
Director
Director
Vice President
|
Eberhard J. Gabriel 1 |
Secretary
|
Anthony W. Villani |
Secretary
|
William P. Bechmann |
Director
|
John I. Jones 7 |
Vice President
|
Marc Rosenberg 1 |
Vice President
|
Teresa M. Baer 48 |
Assistant Sec.
|
Showing 8 records out of 13
Known Addresses for Citifinancial Mortgage Company, Inc.
Corporate Filings for Citifinancial Mortgage Company, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 822526 |
Date Filed: | Wednesday, March 19, 1969 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 6072806 |
Date Filed: | Tuesday, January 3, 1984 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 01216603 |
Date Filed: | Thursday, November 17, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | New York |
State ID: | C168-1984 |
Date Filed: | Tuesday, January 10, 1984 |
Date Expired: | Wednesday, August 2, 2006 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Inactive Merged Out |
State: | New York |
County: | New York |
State ID: | 207317 |
Date Filed: | Friday, February 24, 1967 |
Date Expired: | Saturday, July 1, 2006 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/24/1967 | Name History/Actual | Homemakers Finance Service, Inc. | |
2/24/1967 | Name History/Actual | Homemakers Finance Service, Inc. | |
1/3/1984 | Application for Certificate of Authority | ||
1/10/1984 | Foreign Qualification | ||
2/10/1984 | Name History/Actual | Psfs Credit Corporation | |
2/10/1984 | Name History/Actual | Psfs Credit Corporation | |
6/25/1984 | Application for Amended Certificate of Authority | ||
6/26/1984 | Amendment | HOMEMAKERS FINANCE SERVICE, INC. B w $ 001 | |
1/6/1985 | Change Of Registered Agent/Office | ||
9/9/1985 | Name History/Actual | Meritor Credit Corporation | |
9/9/1985 | Name History/Actual | Meritor Credit Corporation | |
9/23/1985 | Application For Amended Certificate Of Authority | ||
9/24/1985 | Amendment | PSFS CREDIT CORPORATION B U 002 | |
3/21/1989 | Name History/Actual | Ford Consumer Finance Company, Inc. | |
3/21/1989 | Name History/Actual | Ford Consumer Finance Company, Inc. | |
4/12/1989 | Application For Amended Certificate Of Authority | ||
4/12/1989 | Amendment | MERITOR CREDIT CORPORATION BJ?%U 003 | |
7/13/1990 | Change Of Registered Agent/Office | ||
1/22/1991 | Amendment | CERTIFIED COPY OF MERGER MERGING ASSOCIATES EQUITY SERVICES COMPANY, INC., A (DE) CORP., #6585-89, FORD CONSUMER CREDIT COMPANY, A (DE) CORP. NOT QUAL., FORD MOTOR CONSUMER FINANCE COMPANY, AN (IA) CORP. NOT QUAL. INTO THIS CORPO- RATION. DMF | |
2/21/1991 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 F B | |
2/25/1991 | Change Of Registered Agent/Office | ||
6/19/1992 | Amendment | REINSTATED - REVOKED 10-1-91 RAJ | |
10/19/1992 | Change Of Registered Agent/Office | ||
9/21/1994 | Application For Amended Certificate Of Authority | ||
9/26/1994 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT AMENDING PURPOSE.(5)PGS. DMF | |
7/14/1997 | Change Of Registered Agent/Office | ||
8/14/1997 | Assumed Name Certificate | ||
12/3/1997 | Name History/Actual | Associates Home Equity Services, Inc. | |
12/3/1997 | Name History/Actual | Associates Home Equity Services, Inc. | |
12/31/1997 | Application For Amended Certificate Of Authority | ||
1/2/1998 | Articles Of Correction | ||
1/7/1998 | ABAND | ||
1/9/1998 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING FORD CONSUMER FINANCE COMPANY OF NEVADA, INC., A (NV) CORPORATION #C19343-1994, INTO THIS CORPORATION (6)PGS. MMR | |
1/28/1998 | Annual List | ||
1/8/2000 | Annual List | ||
9/28/2000 | Change Of Registered Agent/Office | ||
1/23/2001 | Annual List | ||
4/30/2001 | Name History/Actual | Citifinancial Mortgage Company, Inc. | |
4/30/2001 | Name History/Actual | Citifinancial Mortgage Company, Inc. | |
5/4/2001 | Application For Amended Certificate Of Authority | ||
5/9/2001 | Amendment | CERTIFICATE OF FACT FILED AMENDING CORPORATE NAME. (2)PGS. JEP FORD CONSUMER FINANCE COMPANY, INC. JEPB +X 00004 | |
5/11/2001 | Amendment | CERTIFICATE OF FACT FILED CHANGING CORPORATE NAME. (2)PGS. JEP ASSOCIATES HOME EQUITY SERVICES, INC. JEPB J 3 00005 | |
2/1/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/17/2006 | Termination of Foreign Entity | ||
7/21/2006 | Acceptance of Registered Agent | ||
7/21/2006 | Reinstatement | ||
8/2/2006 | Merge Out | ||
12/31/2006 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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
What next?
Follow
Receive an email notification when changes occur for Citifinancial Mortgage Company, 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 Citifinancial Mortgage Company, 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
7
Known Addresses
300 Saint Paul St Baltimore, MD 21202
250 E John Carpenter Fwy Irving, TX 75062
1000 Technology Dr O Fallon, MO 63368
15800 John J Delaney Dr Charlotte, NC 28277
4000 Regent Blvd Irving, TX 75063
PO Box 5156 New York, NY 10274
1000 Technology Dr O'Fallon, MO 63368
These addresses are known to be associated with Citifinancial Mortgage Company, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records