Search icon

CITIGROUP MANAGEMENT CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
J MICHAEL MURRAY Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

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 2015-12-10 Address 750 WASHINGTON BLVD, 9TH FLOOR, STAMFORD, CT, 06901, 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)
2012-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-03 2015-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-06 2013-12-03 Address 750 WASHINGTON BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
2007-12-26 2011-12-06 Address C/O CITIGROUP INC., 75 HOLLY HILL LANE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2006-02-23 2013-12-03 Address 399 PARK AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2002-02-04 2007-12-26 Address 300 ST. PAUL PLACE, BSP 10D, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)

Filings

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
131203006080 2013-12-03 BIENNIAL STATEMENT 2013-12-01
120203000643 2012-02-03 CERTIFICATE OF CHANGE 2012-02-03
111206002883 2011-12-06 BIENNIAL STATEMENT 2011-12-01
091119002799 2009-11-19 BIENNIAL STATEMENT 2009-12-01
071226002227 2007-12-26 BIENNIAL STATEMENT 2007-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State