Search icon

CITIGROUP RISK BROKERS INC.

Company Details

Name: CITIGROUP RISK BROKERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2003 (22 years ago)
Entity Number: 2919639
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

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

DOS Process Agent

Name Role Address
CITIGROUP RISK BROKERS INC. DOS Process Agent 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Agent

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

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-06-14 2023-06-05 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-08-23 2021-06-14 Address 390 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-08-23 2023-06-05 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-09-06 2019-08-23 Address 390 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-09-06 2019-08-23 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-09-06 2019-08-23 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-06-16 2005-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230605000013 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210614060080 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190823002004 2019-08-23 BIENNIAL STATEMENT 2019-06-01
SR-37296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050906002309 2005-09-06 BIENNIAL STATEMENT 2005-06-01
030616000470 2003-06-16 APPLICATION OF AUTHORITY 2003-06-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State