Name: | CITIGROUP MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1999 (25 years ago) |
Date of dissolution: | 05 Mar 2019 |
Entity Number: | 2450250 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J MICHAEL MURRAY | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-10 | 2017-12-06 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2013-12-03 | 2017-12-06 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-12-03 | 2015-12-10 | Address | 750 WASHINGTON BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2012-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305000428 | 2019-03-05 | CERTIFICATE OF TERMINATION | 2019-03-05 |
SR-30290 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171206006118 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
151210006236 | 2015-12-10 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State