CITICORP USA, INC.


Address: 388 Greenwich Street, New York, NY 10013

CITICORP USA, INC. (Business# 62144) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is May 13, 1991.

Business Overview

Business Name CITICORP USA, INC.
Business ID 62144
File Number F13961
Principal Office Address 388 Greenwich Street
New York
NY 10013
Mailing Address P.o. Box 30509
Attn: Tax & Reporting
Tampa
FL 33631
Foreign Address 388 Greenwich Street
New York
NY 10013
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 1991-05-13
Last Annual Report Date 2015-12-31
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director Carol Sheridan 277 West Monroe St, Chicago, IL 60606
Director Peter W. O'connor 390 Greenwich St, New York, NY 10013
Secretary Joseph Wollard 153 E 53rd St, New York, NY 10022
President Peter Mozer 388 Greenwich St, New York, NY 10013
Treasurer Victor Spadafora 388 Greenwich St, New York, NY 10013
Director Peter Mozer 388 Greenwich St, New York, NY 10013
Director Evelyn Havasi 390 Greenwich St, New York, NY 10013
Director Joseph Tredici 111 Wall St, New York, NY 10005

Other Data Sources

Entity Type Entity Name Entity Address
Colorado Business Entities CITICORP USA, INC. 450 Mamaroneck Ave, Harrison, NY 10528
Oregon Corporations, Companies and Business Names CITICORP USA, INC. 388 Greenwich Street, New York, NY 10013
Indiana Business Entities CITICORP USA, INC. 388 Greenwich St, New York, NY 10013
Iowa Business Entities CITICORP USA, INC. 388 Greenwich St, New York, NY 10013
Washington State Corporations CITICORP USA, INC. 388 Greenwich Street, New York, NY 10013

Office Location

Street Address 388 GREENWICH STREET
City NEW YORK
State NY
Zip Code 10013

Business entities in the same location

Business Name Office Address Registered Agent Registration
Citi Gsm Portfolio LLC 388 Greenwich Street, New York, NY 10013 Corporation Service Company 2012-02-06
Citigroup Geneva Capital Strategies Inc. 388 Greenwich Street, New York, NY 10013 Corporation Service Company 2001-10-26
Citigroup Global Markets Inc. 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1998-09-28
Travelers Group Diversified Distribution Services, Inc. 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1996-10-11
Smith Barney Mortgage Capital Group, Inc. 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1995-11-13
Institutional Property Owners, Inc. Vii 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1995-06-12
Citicorp North America, Inc. 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1978-06-05

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Starworks, LLC 5 Crosby Street, 6th Floor, New York, NY 10013 Melissa Murray 2016-03-08
Chloe and Isabel, Inc. 122 Hudson St, 6th Floor, New York, NY 10013 Incorp Services Inc 2016-01-07
Transferwise Inc. 175 Varick Street, New York, NY 10013 Business Filings Incorporated 2015-04-28
Havas Street, LLC 200 Hudson Street, New York, NY 10013 Corporation Service Company 2015-01-16
Nosedive LLC 60 Lispenard Street, Apt 5, New York, NY 10013 Northwest Registered Agent LLC 2014-10-01
Commonbond Lending, LLC 120 Walker St 4th Fl, New York, NY 10013 Corporation Service Company 2014-08-01
Petpremium, Inc 8 Beach Street, Suite 6, New York, NY 10013 Incorp Services Inc 2013-08-13
Wellarkes Vt, LLC 47 Greene St Apt 4e, New York, NY 10013 Joan Donahue 2013-02-19
Linkbrokers Derivatives LLC 107 Grand Street, New York, NY 10013 Ct Corporation System 2012-12-11
Bird Song, LLC 62 Beach Street, Apt 5a, New York, NY 10013 Elaine K. Nichols 2012-07-23
Find all businesses in zip 10013

Business Officer

Title Name Business Address Residence Address
Director Carol Sheridan 277 West Monroe St, Chicago, IL 60606
Director Peter W. O'connor 390 Greenwich St, New York, NY 10013
Secretary Joseph Wollard 153 E 53rd St, New York, NY 10022
President Peter Mozer 388 Greenwich St, New York, NY 10013
Treasurer Victor Spadafora 388 Greenwich St, New York, NY 10013
Director Peter Mozer 388 Greenwich St, New York, NY 10013
Director Evelyn Havasi 390 Greenwich St, New York, NY 10013
Director Joseph Tredici 111 Wall St, New York, NY 10005

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on CITICORP USA, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches