Back to Home
Business Information
Business Details
Business Name: CITICORP NORTH AMERICA, INC. Business ID: 1260
Business Type: Foreign Profit Corporation Business Status: Good Standing
Principal Purpose: Not Required
Business Creation Date: 12/06/2004 Name in State of Incorporation: CITICORP NORTH AMERICA, INC.
Date of Formation in Jurisdiction: 12/06/2004    
Principal Office Address: 388 GREENWICH ST, New York, NY, 10013, USA Mailing Address: PO BOX 30509, Tampa, FL, 33630, USA
Citizenship / State of Incorporation: Foreign/Delaware    
    Last Annual Report Year: 2024
    Next Report Year: 2025
Duration: Perpetual  
Business Email: CITIANNUALREPORTS@CITI.COM Phone #: NONE
Notification Email: CITIANNUALREPORTS@CITI.COM Fiscal Year End Date: NONE
Notes
V:FC P:6184 Date:06/05/1978 QUALIFIED PD. $100.00 V:FC P:16712 Date:12/11/1987 NAME CHANGE FROM CITICORP INDUSTRIAL CREDIT, INC. RET TO: CT CORPORATION SYSTEM 1633 BROADWAY NY NY 10019 ATTN: ANNE DOROBIS V:FC P:21284 Date:11/26/1990 MERGER FILED: CITICORP BUSINESS CREDIT, INC. (DE CORP. NOT QUALIFIED IN NH) MERGED INTO CITICORP NORTH AMERICA, INC. THE SURVIVING CORP IS CITICORP NORTH AMERICA, INC. V: P: Date:12/16/2002 CORPORATION SUSPENDED UNDER RSA 293-A:15.31 EFFECTIVE 12/16/2002
Remarks
Date - 06/05/1978, Volume - FC , Page - 6184 : QUALIFIED PD. $100.00 Date - 12/11/1987, Volume - FC , Page - 16712 : NAME CHANGE FROM CITICORP INDUSTRIAL CREDIT, INC. RET TO: CT CORPORATION SYSTEM 1633 BROADWAY NY NY 10019 ATTN: ANNE DOROBIS Date - 11/26/1990, Volume - FC , Page - 21284 : MERGER FILED: CITICORP BUSINESS CREDIT, INC. (DE CORP. NOT QUALIFIED IN NH) MERGED INTO CITICORP NORTH AMERICA, INC. THE SURVIVING CORP IS CITICORP NORTH AMERICA, INC. Date - 12/16/2002, Volume - , Page - : CORPORATION SUSPENDED UNDER RSA 293-A:15.31 EFFECTIVE 12/16/2002
Principal Purpose
S.NoNAICS CodeNAICS Subcode
1OTHER / ASSET BASED FINANCING
  • Page 1 of 1, records 1 to 1 of 1
Principals Information
Name/TitleBusiness Address
JEROEN FIKKE / President388 GREENWICH ST, New York, NY, 10013, USA
JEROEN FIKKE / Chairman of the Board of Directors388 GREENWICH ST, New York, NY, 10013, USA
EVELYN HAVASI / Director388 GREENWICH ST, New York, NY, 10013, USA
JOSEPH WOLLARD / Secretary388 GREENWICH STREET, New York, NY, 10013, USA
MICHAEL AGNELLO / Chief Financial Officer580 CROSSPOINT PARKWAY, Getzville, NY, 14068, USA
Principals Information
Name/Title Business Address Business Address:
JEROEN FIKKE / President 388 GREENWICH ST, New York, NY, 10013, USA
JASON MERCADO / Treasurer 388 GREENWICH STREET, New York, NY, 10013, USA
JOSEPH WOLLARD / Secretary 388 GREENWICH STREET, New York, NY, 10013, USA
View All Principals(10)
Registered Agent Information
Name: C T Corporation System
Registered Office Address: 2 1/2 Beacon Street, Concord, NH, 03301 - 4447, USA
Registered Mailing Address: 2 1/2 Beacon Street, Concord, NH, 03301 - 4447, USA
Trade Name Information
No Trade Name(s) associated to this business.
Trade Name Owned By
No Records to View.