Address |
388 Greenwich St. New York NY, 10013 |
|
Form date | October 17, 1997 | |
Type | Foreign Corporation | |
Mailing address |
215 Lowell Ave Floral Park NY, 11001 |
ID | 19971166683 | |
Status | Good Standing | |
Agent organisation name | The Corporation Company | |
Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1997-10-17 |
19971166683 | Application for Authority | CITICORP INTERNATIONAL COMMUNICATIONS, INC. |
2000-02-28 |
20001041782 | Statement of Older Periodic Report | PERIODIC REPORT |
2002-03-15 |
20021065090 | Statement of Older Periodic Report | 2001 PERIODIC REPORT |
2002-10-30 |
20021300990 | Statement of Older Periodic Report | CORP REPORT |
2003-06-23 |
20031201608 | Entity Name Change | CITICORP INTERNATIONAL COMMUNICATIONS, INC. |
2003-06-23 |
20031201609 | Entity Name Change | CITICORP GLOBAL TECHNOLOGY, INC. |
2003-11-20 |
20031370381 | Statement of Older Periodic Report | PERIODIC REPORT |
2004-11-29 |
20041408167 | File Report | |
2005-10-17 |
20051384657 | File Report | Change of Entity Address |
2006-09-19 |
20061381135 | File Report | Change of Entity Address |
2006-11-17 |
Filing Officer Correction | Registered agent's street address augmented to include the suite number | |
2007-10-25 |
20071490923 | File Report | |
2008-09-11 |
20081487646 | File Report | |
2009-12-09 |
20091641605 | File Report | |
2011-06-06 |
20111328203 | Statement Curing Delinquency | |
2012-09-12 |
20121502907 | File Report | Change of Entity Address |
2013-06-26 |
20131375634 | File Report | |
2014-04-02 |
20141219519 | File Report | |
2015-07-08 |
20151444732 | File Report | |
2016-04-07 |
20161250286 | File Report | |
2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
2017-05-30 |
20171411555 | File Report |