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 |
President
Chief Executive Officer
Director
NonDir
NonPres
|
Spadafora Victor C 1 |
Director
Secretary
Vice President
|
Spadafora Victor |
Director
Vice President
|
Sensale Paul |
Director
Vice President
|
McKeever Douglas |
Treasurer
|
Evelyn Havasi 6 |
Director
NonDir
|
Joseph B. Wollard 3 |
Secretary
NonSec
Vice President
|
Carolyn A. Sheridan 1 |
Director
NonDir
|
Elizabeth Lynn 1 |
Director
|
David Berkovich |
Assistant Tax Office
|
Victor Spadafora 5 |
NonTreas
Treasurer
Vice President
|
Joseph Tredici 2 |
NonDir
Director
|
Peter W. O'Connor 1 |
NonDir
Director
|
Karen J. Kirchen 1 |
Chairman
President
Director
Vice President
|
Peter Burnim |
Chairman
|
Joseph Martinelli 6 |
President
|
Peter A. Mozer 6 |
President
CEO
Director
|
Mozer Peter 1 |
President
Director
|
Mary A. Cirillo |
President
Vice President
|
James Conahan 3 |
Treasurer
Vice President
|
Mark Handsman 1 |
Treasurer
Director
|
Denis Schreiber 1 |
Treasurer
|
Paul J. Sorgi |
Treasurer
|
Jason Marchese 8 |
Secretary
|
Robert R. Goldberg 6 |
Secretary
|
Kenneth Cohen 4 |
Director
Secretary
|
Adam Meshel 1 |
Director
|
Deborah Adelman 1 |
Director
|
Carolyn Sheridan 1 |
Director
|
Carol Sheridan 1 |
Director
|
Robert Maritinsen |
Director
|
Edward Kowalcyk |
Secretary
|
William M R Mapel |
Director
|
Lisa Hoffman 78 |
Vice President
|
Keith Anzel 22 |
Vice President
|
Howard Lynn 14 |
Vice President
|
Showing 8 records out of 36
Known Addresses for Citicorp (USA), Inc.
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
Data last refreshed on Thursday, April 6, 2023

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 Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 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 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
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
7
Corporate Records