Name: | CITICORP NORTH AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 2004 (20 years ago) |
Authority Date: | 20 Sep 2004 (20 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0595315 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Large (100+) |
Principal Office: | 388 GREENWICH ST, NEW YORK, NY 10013 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JULIE SCHMIDT | Officer |
Name | Role |
---|---|
JESSICA HEARST | Vice President |
Name | Role |
---|---|
JEROEN FIKKE | President |
Name | Role |
---|---|
JOSEPH WOLLARD | Secretary |
Name | Role |
---|---|
JEROEN FIKKE | Director |
EVELYN HAVASI | Director |
KEPLER GEERTSEMA | Director |
JONATHAN DECRISTOFAR | Director |
RYAN DAVIS | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
MARIA LUISA GARDNER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2024-06-05 |
Annual Report | 2023-04-05 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-19 |
Annual Report | 2017-05-23 |
Principal Office Address Change | 2016-05-12 |
Sources: Kentucky Secretary of State