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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Role |
---|---|
Kenneth Qyay | President |
Name | Role |
---|---|
William T Cahill | Vice President |
Name | Role |
---|---|
Michael Broido | Secretary |
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