corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New York
  • >
  • New York

Citicorp (USA), Inc.

Active New York, NY

(212)559-1000
  • Overview
  • 36
    Key People
  • 7
    Locations
  • 7
    Filings
  • Contribute
Follow

Citicorp (USA), Inc. Overview

Citicorp (USA), Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, February 13, 1990 and is approximately thirty-three years old, according to public records filed with California 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 (USA), Inc.
Network Visualizer
Advertisements

Key People

Who own Citicorp (USA), Inc.

Name
Jeroen Fikke 1
~ Background Report ~
President
Chief Executive Officer
Director
NonDir
NonPres
Spadafora Victor C 1
~ Background Report ~
Director
Secretary
Vice President
Spadafora Victor
~ Background Report ~
Director
Vice President
Sensale Paul
~ Background Report ~
Director
Vice President
McKeever Douglas
~ Background Report ~
Treasurer
Evelyn Havasi 6
~ Background Report ~
Director
NonDir
Joseph B. Wollard 3
~ Background Report ~
Secretary
NonSec
Vice President
Carolyn A. Sheridan 1
~ Background Report ~
Director
NonDir
Elizabeth Lynn 1
~ Background Report ~
Director
David Berkovich
~ Background Report ~
Assistant Tax Office
Victor Spadafora 5
~ Background Report ~
NonTreas
Treasurer
Vice President
Joseph Tredici 2
~ Background Report ~
NonDir
Director
Peter W. O'Connor 1
~ Background Report ~
NonDir
Director
Karen J. Kirchen 1
~ Background Report ~
Chairman
President
Director
Vice President
Peter Burnim
~ Background Report ~
Chairman
Joseph Martinelli 6
~ Background Report ~
President
Peter A. Mozer 6
~ Background Report ~
President
CEO
Director
Mozer Peter 1
~ Background Report ~
President
Director
Mary A. Cirillo
~ Background Report ~
President
Vice President
James Conahan 3
~ Background Report ~
Treasurer
Vice President
Mark Handsman 1
~ Background Report ~
Treasurer
Director
Denis Schreiber 1
~ Background Report ~
Treasurer
Paul J. Sorgi
~ Background Report ~
Treasurer
Jason Marchese 8
~ Background Report ~
Secretary
Robert R. Goldberg 6
~ Background Report ~
Secretary
Kenneth Cohen 4
~ Background Report ~
Director
Secretary
Adam Meshel 1
~ Background Report ~
Director
Deborah Adelman 1
~ Background Report ~
Director
Carolyn Sheridan 1
~ Background Report ~
Director
Carol Sheridan 1
~ Background Report ~
Director
Robert Maritinsen
~ Background Report ~
Director
Edward Kowalcyk
~ Background Report ~
Secretary
William M R Mapel
~ Background Report ~
Director
Lisa Hoffman 78
~ Background Report ~
Vice President
Keith Anzel 22
~ Background Report ~
Vice President
Howard Lynn 14
~ Background Report ~
Vice President
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • » Next
Showing 8 records out of 36

Known Addresses for Citicorp (USA), Inc.

399 Park Ave New York, NY 10022 388 Greenwich St New York, NY 10013 PO Box 31226 Tampa, FL 33631 425 Park Ave New York, NY 10022 PO Box 30509 Tampa, FL 33630 277 W Monroe St Chicago, IL 60606 1 Court Square Long Long Island City, NY 11101

Corporate Filings for Citicorp (USA), Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: 839350
Date Filed: Thursday, October 20, 1977

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: P33633
Date Filed: Thursday, April 18, 1991

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 8718506
Date Filed: Thursday, April 18, 1991

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 00686595
Date Filed: Thursday, August 2, 1973

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 01658383
Date Filed: Tuesday, February 13, 1990

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C3217-1991
Date Filed: Friday, April 19, 1991
Registered Agent The Corporation Trust Company of Nevada

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: NEW YORK
State ID: 1541326
Date Filed: Thursday, April 18, 1991
DOS Process C T Corporation System
Source Record NY DOS

Corporate Notes

Source Date Type Note
4/18/1991 Application For Certificate Of Authority
4/18/1991 Name History/Actual Citicorp USA, Inc.
4/19/1991 Foreign Qualification
1/15/1999 Amendment REINSTATED-REVOKED 01-01-99 KFA
10/16/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
3/30/2000 Annual List
4/9/2001 Annual List
6/10/2002 Annual List
12/31/2002 Public Information Report (PIR)
5/20/2003 Annual List List of Officers for 2003 to 2004
12/31/2004 Public Information Report (PIR)
12/31/2005 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
11/6/2007 Acceptance of Registered Agent
11/6/2007 Reinstatement
4/11/2008 Tax Forfeiture
4/17/2008 Annual List 2008-2009
12/31/2008 Public Information Report (PIR)
4/8/2009 Annual List 09-10
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
3/4/2010 Reinstatement
3/23/2010 Annual List
4/19/2010 Change of Name or Address by Registered Agent
12/31/2010 Public Information Report (PIR)
3/8/2011 Annual List
3/14/2012 Annual List
12/31/2012 Public Information Report (PIR)
4/8/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
4/7/2014 Annual List
12/31/2014 Public Information Report (PIR)
4/9/2015 Annual List
4/12/2016 Annual List
4/14/2017 Annual List
4/18/2018 Annual List
12/31/2018 Public Information Report (PIR)
4/16/2019 Annual List
Advertisements

Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Thursday, May 4, 2023
Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Citicorp (USA), 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 (USA), Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
7 Known Addresses
399 Park Ave New York, NY 10022 388 Greenwich St New York, NY 10013 PO Box 31226 Tampa, FL 33631 425 Park Ave New York, NY 10022 PO Box 30509 Tampa, FL 33630 277 W Monroe St Chicago, IL 60606 1 Court Square Long Long Island City, NY 11101
These addresses are known to be associated with Citicorp (USA), Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
7 Corporate Records
FL 1977 Foreign for Profit Corporation FL 1991 Foreign for Profit Corporation TX 1991 Foreign For-Profit Corporation CA 1973 Statement & Designation By Foreign Corporation CA 1990 Statement & Designation By Foreign Corporation NV 1991 Foreign Corporation NY 1991 Foreign Business Corporation
Sources
Florida Department of State Nevada Secretary of State New York Department of State Texas Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.