CITIGROUP FINANCIAL PRODUCTS INC.

Name: | CITIGROUP FINANCIAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1997 (28 years ago) |
Entity Number: | 2139551 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHAWN FEENEY | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-02 | 2025-05-13 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000502 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
230502000016 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210526060378 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
191105002026 | 2019-11-05 | AMENDMENT TO BIENNIAL STATEMENT | 2019-05-01 |
190524060095 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State