Name: | Citicorp Credit Services, Inc. (USA) |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Sep 2005 (19 years ago) |
Identification Number: | 000150611 |
Place of Formation: | DELAWARE |
Principal Address: | 14000 CITI CARDS WAY, JACKSONVILLE, FL, 32258, USA |
Purpose: | SERVICING COMPANY FOR CREDIT CARD OPERATIONS/CREDIT CARDS |
NAICS: | 522320 - Financial Transactions Processing, Reserve, and Clearinghouse Activities |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CRAIG VALLORANO | PRESIDENT | 227 WEST MONROE STREET CHICAGO, IL 60606 USA |
Name | Role | Address |
---|---|---|
SARAH GOLDFRANK | SECRETARY | 1000 NORTH WEST ST WILMINGTON, DE 19801 USA |
Name | Role | Address |
---|---|---|
THOMAS GALLAGHER | CFO | 1000 NORTH WEST ST WILMINGTON, DE 19801 USA |
Name | Role | Address |
---|---|---|
JULIE SCHMIDT | ASSISTANT TAX OFFICER | 3800 CITIGROUP CENTER DRIVE TAMPA, FL 33610 USA |
Name | Role | Address |
---|---|---|
ROBERT STRUB | CHAIRMAN | 4600 HOUSTON RD FLORENCE,, KY 41042 USA |
Name | Role | Address |
---|---|---|
BRADLEY WAYMAN WAYMAN | DIRECTOR | 388 GREENWICH STREET NEW YORK, NY 10013 USA |
MARVIN BALLIET | DIRECTOR | 14000 CITICARDS WAY JACKSONVILLE, FL 32258 USA |
CRAIG VALLORANO | DIRECTOR | 227 WEST MONROE STREET CHICAGO, IL 60606 USA |
ROBERT STRUB | DIRECTOR | 4600 HOUSTON RD FLORENCE, KY 41042 USA |
ANGELA MANCUSO | DIRECTOR | 388 GREENWICH STREET NEW YORK, NY 10013 USA |
Number | Name | File Date |
---|---|---|
202449099980 | Annual Report | 2024-03-22 |
202331200180 | Annual Report | 2023-03-21 |
202210777130 | Annual Report | 2022-02-14 |
202187617240 | Annual Report | 2021-01-22 |
202033785660 | Annual Report | 2020-02-05 |
201986411240 | Annual Report | 2019-02-12 |
201858893530 | Annual Report | 2018-02-23 |
201730564020 | Annual Report | 2017-01-22 |
201691287480 | Annual Report | 2016-01-26 |
201555334840 | Annual Report | 2015-02-19 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State