Search icon

CITICAPITAL TECHNOLOGY FINANCE, INC.

Company Details

Name: CITICAPITAL TECHNOLOGY FINANCE, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 06 Feb 1987 (38 years ago)
Date of Dissolution: 09 Feb 2021 (4 years ago)
Date of Status Change: 09 Feb 2021 (4 years ago)
Identification Number: 000041792
Place of Formation: PENNSYLVANIA
Principal Address: 2700 POST OAK BLVD, HOUSTON, TX, 77056, USA
Mailing Address: 6460 LAS COLINAS BOULEVARD, IRVING, TX, 75039, USA
Purpose: EQUIPMENT LEASING
Historical names: AEL LEASING CO., INC.
EAB Leasing Corp.

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MICHAEL GUBERMAN PRESIDENT 6460 LAS COLINAS BLVD IRVING, TX 75039 USA

TREASURER

Name Role Address
CHARLES KADDATZ TREASURER 6400 LAS COLINAS BLVD IRVING, TX 75039 USA

VICE PRESIDENT

Name Role Address
CHARLES KADDATZ VICE PRESIDENT 6400 LAS COLINAS BLVD IRVING, TX 75039 USA
JULIE SCHMIDT VICE PRESIDENT 8800 HIDDEN RIVER PARKWAY TAMPA, FL 33637 USA

DIRECTOR

Name Role Address
CHARLES KADDATZ DIRECTOR 6400 LAS COLINAS BLVD IRVING, TX 75039 USA
THOMAS GRIECO DIRECTOR 750 WASHINGTON BLVD STAMFORD, CT 06901 USA
MICHAEL GUBERMAN DIRECTOR 6460 LAS COLINAS BLVD IRVING, TX 75039 USA

SENIOR VICE PRESIDENT

Name Role Address
EUGENE LYLES SENIOR VICE PRESIDENT 2700 POST OAK BLVD HOUSTON, TX 77056 USA

SECRETARY

Name Role Address
EUGENE LYLES SECRETARY 2700 POST OAK BLVD HOUSTON, TX 77056 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
THOMAS GRIECO EXECUTIVE VICE PRESIDENT 750 WASHINGTON BLVD STAMFORD, CT 06901 USA

ASSISTANT TAX OFFICER

Name Role Address
JULIE SCHMIDT ASSISTANT TAX OFFICER 8800 HIDDEN RIVER PARKWAY TAMPA, FL 33637 USA

Events

Type Date Old Value New Value
Name Change 2010-05-05 EAB Leasing Corp. CITICAPITAL TECHNOLOGY FINANCE, INC.
Name Change 1998-06-08 AEL LEASING CO., INC. EAB Leasing Corp.

Filings

Number Name File Date
202190599720 Application for Certificate of Withdrawal 2021-02-09
202035060260 Annual Report 2020-02-25
201986949220 Annual Report 2019-02-19
201858919960 Annual Report 2018-02-23
201734585670 Annual Report 2017-02-23
201691288540 Annual Report 2016-01-26
201555721460 Annual Report - Amended 2015-02-25
201555331920 Annual Report 2015-02-19
201435199950 Annual Report 2014-02-06
201324348920 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State