Citicorp Real Estate, Inc. Overview
Citicorp Real Estate, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, February 7, 1977 and is approximately forty-seven years old, according to public records filed with Texas Secretary 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 Real Estate, Inc.
Network Visualizer
Advertisements
Key People
Who own Citicorp Real Estate, Inc.
Name | |
---|---|
Kenneth Quay 22 |
Chief Executive Officer
Chairman
President
CEO
Director
|
Jp Nasser 12 |
Vice President
|
Keith Ludwig 9 |
Senior Vice Presiden
|
David Berkovich 3 |
Svp
|
Rhona L. Landau 2 |
President
Secretary
|
Kenneth Quary |
President
|
Theresa D. Deguisto |
President
Vice President
|
William Cahill 63 |
Treasurer
|
Michael W. Broido 2 |
Secretary
|
Keith Anzel 22 |
Vice President
|
Sherri Daniels |
Vice President
|
Jean Pierre Nasser 25 |
Assistant Treas.
|
Showing 8 records out of 12
Known Addresses for Citicorp Real Estate, Inc.
Corporate Filings for Citicorp Real Estate, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 838632 |
Date Filed: | Tuesday, June 21, 1977 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4021106 |
Date Filed: | Monday, February 7, 1977 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00808785 |
Date Filed: | Monday, February 14, 1977 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C944-1977 |
Date Filed: | Friday, March 4, 1977 |
Date Expired: | Wednesday, April 1, 2009 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 424511 |
Date Filed: | Thursday, February 17, 1977 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/7/1977 | Legacy Filing | ||
2/17/1977 | Name History/Actual | Citicorp Real Estate, Inc. | |
3/4/1977 | Foreign Qualification | ||
3/19/1979 | Tax Forfeiture | ||
8/23/1979 | Registered Agent Address Change | UNITED CORPORATE SERVICES 310 N. STEWART ST CARSON CITY NV 89701 | |
9/10/1979 | Registered Agent Change | UNITED CORPORATE SERVICES 777 W. WILLIAMS ST CARSON CITY NV 89701 | |
3/25/1980 | Registered Agent Address Change | UNITED CORPORATE SERVICES 310 N. STEWART ST CARSON CITY NV 89701 | |
11/19/1980 | Application For Reinstatement | ||
1/6/1981 | Registered Agent Change | UNITED CORPORATE SERVICES 777 E. WILLIAMS ST. CARSON CITY NV 89701 | |
4/13/1981 | Change Of Registered Agent/Office | ||
3/5/1982 | Amendment | REINSTATED - REVOKED 1981 | |
3/12/1984 | Amendment | REINSTATED - REVOKED 1983 | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
3/3/1998 | Annual List | ||
3/27/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/11/2000 | Tax Forfeiture | ||
2/18/2000 | Forfeited In Error (Taxes) | ||
6/5/2000 | Annual List | ||
3/28/2001 | Annual List | ||
3/20/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | 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
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
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 Real Estate, 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 Real Estate, 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
6
Known Addresses
599 Lexington Ave New York, NY 10022
388 Greenwich St New York, NY 10013
406 Commerce St Hawthorne, NY 10532
PO Box 30509 Tampa, FL 33630
PO Box 5156 New York, NY 10274
90 Sands Point Rd Sands Point, NY 11050
These addresses are known to be associated with Citicorp Real Estate, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records