Search icon

CITICORP NORTH AMERICA, INC.

Company Details

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

Officer

Name Role
JULIE SCHMIDT Officer

Vice President

Name Role
JESSICA HEARST Vice President

President

Name Role
JEROEN FIKKE President

Secretary

Name Role
JOSEPH WOLLARD Secretary

Director

Name Role
JEROEN FIKKE Director
EVELYN HAVASI Director
KEPLER GEERTSEMA Director
JONATHAN DECRISTOFAR Director
RYAN DAVIS Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
MARIA LUISA GARDNER Treasurer

Filings

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