You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CITICORP NEVADA CREDIT, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/29/19845/29/1984ForeignProfit5/22/1996Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyForeign CountryControl Number0
Charter StateNVExcess Acres0
At Will Term Member Managed
At Will Term Years0Par Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressPATRICK VENEZIANO
850 THIRD AVENUE 4TH FLOOR
NEW YORK, NY, 10043
Principal Office Address450 MAMARONECK AVENUE
HARRISON, NY, 10528
Type Address
Back To Top

Officers

Type Name/Address
PresidentTIMOTHY K. CORMANY
450 MAMARONECK AVENUE
HARRISON, NY, 10528
Type Name/Address
Back To Top
Date Amendment
9/21/1990CHANGE OF NAME FROM GREAT WESTERN CREDIT CORPORATION HAD CONSENT
8/26/1985CHANGE OF NAME; FROM QRZX LEASING COMPANY, INC., TO; GREAT WESTERN CREDIT CORPORATION.
Date Amendment
Back To Top

Annual Reports

Filed For
1997
1996
1995
1994
1993
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Tuesday, May 21, 2024 — 2:35 PM