Search icon

CITICORP NORTH AMERICA, INC.

Company Details

Name: CITICORP NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 1978 (47 years ago)
Authority Date: 05 Jun 1978 (47 years ago)
Last Annual Report: 24 Apr 1998 (27 years ago)
Organization Number: 0089647
Principal Office: 450 MANARONACK AVE., HARRISON, NY 10528
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Sal Maglietta President

Vice President

Name Role
Rich Greenberg Vice President

Director

Name Role
THEODORO BAJO Director
MATTHEW COLASANTI Director
JAMES CONNOR Director
JOHN W. DEWEY Director
PETER C. FITTS Director

Secretary

Name Role
Robert Goldby Secretary

Treasurer

Name Role
Jim Millar Treasurer

Incorporator

Name Role
CHRISTOPHER C. YORK Incorporator

Former Company Names

Name Action
CITICORP INDUSTRIAL CREDIT, INC. Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
CITICORP BUSINESS LOANS Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-05-18
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State