Citifinancial Auto Credit, Inc. Overview
Citifinancial Auto Credit, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, April 29, 1994 and is approximately twenty-nine 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
Citifinancial Auto Credit, Inc.
Network Visualizer
Advertisements
Key People
Who own Citifinancial Auto Credit, Inc.
Name | |
---|---|
Calvin Balliet 2 |
Chief Executive Officer
President
Treasurer
Director
|
Mary McDowell 6 |
President
Director
|
Calvin Balliet 5 |
President
CEO
Treasurer
Director
Secretary
|
Anthony Feell 5 |
President
Director
|
Lisa Hoffman 78 |
Treasurer
Secretary
|
Julie Schmidt 29 |
Treasurer
Secretary
|
K. A. Canedy 27 |
Treasurer
Secretary
|
Donna S. Stone 12 |
Treasurer
Director
Vice President
|
Paul Panek 5 |
Treasurer
Director
Director
|
Teresa M. Baer 48 |
Secretary
|
Jean Pierre Nasser 25 |
Director
Vice President
|
Charles Jacques 4 |
Director
Secretary
Vice President
|
Steve Kline 3 |
Director
Secretary
Vice President
|
Kimberly Sherrill 1 |
Secretary
Vice President
|
Amy Manning 1 |
Director
|
Rajne Chadiba |
Director
|
David Sattefield |
Director
Vice President
|
Linda S. Davis 37 |
Vice President
|
Jp Nasser 12 |
Assistant Treasurer
|
Showing 8 records out of 19
Known Addresses for Citifinancial Auto Credit, Inc.
300 Saint Paul St
Baltimore, MD 21202
3800 Citigroup Center Dr
Tampa, FL 33610
4000 Regent Blvd
Irving, TX 75063
6400 Las Colinas Blvd
Irving, TX 75039
PO Box 30509
Tampa, FL 33630
2 Court Sq
Long Island City, NY 11101
1000 Technology Dr
O'Fallon, MO 63368
1 Court Square Long
Long Island City, NY 11101
Corporate Filings for Citifinancial Auto Credit, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P36535 |
Date Filed: | Tuesday, November 26, 1991 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Merged |
State: | Texas |
State ID: | 109604500 |
Date Filed: | Wednesday, November 30, 1988 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 01810143 |
Date Filed: | Friday, November 1, 1991 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Texas |
State ID: | C7853-1992 |
Date Filed: | Thursday, July 23, 1992 |
Date Expired: | Wednesday, May 2, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Texas |
County: | NEW YORK |
State ID: | 1816460 |
Date Filed: | Friday, April 29, 1994 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/30/1988 | Articles Of Incorporation | |
![]() |
3/28/1990 | Change Of Registered Agent/Office | |
![]() |
10/14/1991 | Miscellaneous | |
![]() |
7/23/1992 | Foreign Qualification | |
![]() |
4/29/1994 | Name History/Actual | Auto One Acceptance Corporation |
![]() |
5/15/1995 | Certificate of Assumed Business Name | |
![]() |
6/5/1995 | Certificate of Assumed Business Name | |
![]() |
4/3/1996 | Certificate of Assumed Business Name | |
![]() |
7/17/1998 | Annual List | |
![]() |
7/19/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
1/10/2000 | Change Of Registered Agent/Office | |
![]() |
1/29/2001 | Annual List | |
![]() |
7/23/2001 | Annual List | |
![]() |
6/24/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
6/11/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
9/8/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/24/2005 | Articles of Amendment | |
![]() |
3/4/2005 | Amendment | |
![]() |
3/22/2005 | Name History/Actual | Citifinancial Auto Credit, Inc. |
![]() |
6/13/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
6/5/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
5/23/2007 | Annual List | |
![]() |
6/19/2008 | Annual List | 08/09 |
![]() |
5/29/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
5/19/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
5/18/2011 | Annual List | |
![]() |
5/30/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/7/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
6/5/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
5/6/2015 | Annual List | |
![]() |
6/15/2016 | Annual List | |
![]() |
6/13/2017 | Annual List | |
![]() |
6/29/2017 | Certificate of Merger | |
![]() |
4/3/2018 | Merge Out | |
![]() |
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, October 5, 2023
Data last refreshed on Thursday, October 5, 2023

New York Department of State
Data last refreshed on Wednesday, October 25, 2023
Data last refreshed on Wednesday, October 25, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Wednesday, December 6, 2023
Data last refreshed on Wednesday, December 6, 2023

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 Auto Credit, 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 Auto Credit, 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
8
Known Addresses
300 Saint Paul St Baltimore, MD 21202
3800 Citigroup Center Dr Tampa, FL 33610
4000 Regent Blvd Irving, TX 75063
6400 Las Colinas Blvd Irving, TX 75039
PO Box 30509 Tampa, FL 33630
2 Court Sq Long Island City, NY 11101
1000 Technology Dr O'Fallon, MO 63368
1 Court Square Long Long Island City, NY 11101
These addresses are known to be associated with Citifinancial Auto Credit, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records