Search icon

CITICORP REAL ESTATE, INC.

Company Details

Name: CITICORP REAL ESTATE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 24 Jul 1989 (36 years ago)
Authority Date: 24 Jul 1989 (36 years ago)
Last Annual Report: 11 Jul 2000 (25 years ago)
Organization Number: 0261182
Principal Office: <font face="Book Antiqua">599 LEXINGTON AVE., NEW YORK, NY 10043</font>
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
MARGARET SHAEFFER Director
FRANCIS B. FABI Director
William T Cahill Director
Michael Broido Director
Kenneth Quay Director
FRANK G. CREAMER, JR. Director
CHARLES P. ESCHMANN Director
JOHN F. PIPIA Director

President

Name Role
Kenneth Qyay President

Vice President

Name Role
William T Cahill Vice President

Secretary

Name Role
Michael Broido Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-08-14
Annual Report 1999-08-04
Annual Report 1998-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State