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 PERSON-TO-PERSON FINANCIAL CENTER, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/25/19774/25/1977ForeignProfit10/27/1987Merger
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyForeign CountryControl Number0
Charter StateDEExcess 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 AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 25311-2124
USA
Principal Office Address670 MASON RIDGE CENTER DR
ST. LOUIS, MO, 63141
Type Address
Back To Top

Officers

Type Name/Address
DirectorJERALD FENSTERMAKER
SAME AS PRES
DirectorSAME AS PRES
PresidentCHRISTOPHER T. GILSON
670 MASON RIDGE CENTER DR
ST. LOUIS, MO, 63141
SecretaryGEORGE POLAND
SAME AS PRES
TreasurerSTEPHANIE GARTMAN
SAME AS PRES
Vice-PresidentRONALD J. PALMER
SAME AS PRES
Type Name/Address
Back To Top
Date Amendment
10/27/1987MERGER; AND NAME CHANGE; MERGING CITICORP PERSON-TO-PERSON FINANCIAL CENTER, INC. WITH AND INTO CITICORP HOMEOWNERS, INC. A QUAL DE CORP, THE SURVIVOR, WHICH CHANGED ITS NAME TO CITICORP MORTGAGE, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
1988
1987
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 — 9:22 PM