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 NATIONAL SERVICES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/4/19819/4/1981ForeignProfit3/22/2017Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5239 - Finance and Insurance - Security, Commodity Contracts and Similar Activity - Other Financial Investment Activities (misc. intermediation, portfolio mgmt, investment advice, trust, fiduciary, custody) Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing AddressPO BOX 30509
ATTN: TAX & REPORTING
TAMPA, FL, 33631
USA
Notice of Process AddressJEFFERY L. BOYHER
3800 CITIGROUP CENTER DRIVE
TAMPA, FL, 33610
USA
Principal Office Address1000 TECHNOLOGY DRIVE
OFALLON, MO, 63368
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorANTHONY RENZI
1000 TECHNOLOGY DR
O'FALLON, MO, 63368
DirectorRAYMOND ROMANO
399 PARK AVE
NEW YORK, NY, 10022
PresidentWAYNE E FLYNN
1000 TECHNOLOGY DR
O'FALLON, MO, 63368
SecretaryJEFFERY L. BOYHER
1000 TECHNOLOGY DRIVE
O'FALLON, MO, 63368
TreasurerSEAN SIEVERS
1000 TECHNOLOGY DRIVE
O'FALLON, MO, 63368
Type Name/Address
Back To Top
Date Amendment
12/14/1990CHANGE OF ADDRESS FROM 666 MASON RIDGE CENTER DRIVE, ST. LOUIS, MO 63141.
1/2/1990NAME CHANGE FROM CITICORP ACCEPTANCE COMPANY, INC.
8/24/1988AMENDMENT FILED TO ARTICLES
Date Amendment
Back To Top

Annual Reports

Filed For
2017x
2016
2015
2014
2013
2012
2010
2009
2008
2006
2004
2003
2002
2001
2000
1999
1998
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)1/11/20171/11/20171/24/20171/17/20173/22/2017
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

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 — 1:16 PM