Search icon

CITIGROUP FINANCIAL PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

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

Central Index Key

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.

CIK number:
0000700691
Phone:
212-793-7392

Latest Filings

Form type:
13F-NT
File number:
028-01114
Filing date:
2025-05-12
File:
Form type:
13F-NT
File number:
028-01114
Filing date:
2025-02-12
File:
Form type:
13F-NT
File number:
028-01114
Filing date:
2024-11-12
File:
Form type:
13F-NT
File number:
028-01114
Filing date:
2024-08-12
File:
Form type:
13F-NT
File number:
028-01114
Filing date:
2024-05-10
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State