Search icon

CITIFINANCIAL MANAGEMENT CORPORATION

Company Details

Name: CITIFINANCIAL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1986 (39 years ago)
Entity Number: 1119872
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 1000 TECHNOLOGY DRIVE, O'FALLON, MO, United States, 63368
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT PINNIGER Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-10-23 2024-10-01 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-02 2020-10-23 Address 1 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001028917 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221026003044 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201023060029 2020-10-23 BIENNIAL STATEMENT 2020-10-01
SR-15565 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State