Search icon

CITIGROUP INVESTMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITIGROUP INVESTMENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1997 (28 years ago)
Entity Number: 2197216
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

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

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

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:
0001205828
Phone:
212-559-1000

Latest Filings

Form type:
13F-NT
File number:
028-10295
Filing date:
2015-11-13
File:
Form type:
13F-NT
File number:
028-10295
Filing date:
2015-08-13
File:
Form type:
13F-NT
File number:
028-10295
Filing date:
2015-05-14
File:
Form type:
13F-NT
File number:
028-10295
Filing date:
2015-02-17
File:
Form type:
13F-NT
File number:
028-10295
Filing date:
2014-11-14
File:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 2 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-11-14 2023-11-01 Address 2 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034889 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211116000894 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191114060133 2019-11-14 BIENNIAL STATEMENT 2019-11-01
SR-26269 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26268 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State