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 |
Name | Role | Address |
---|---|---|
GUILLAUME FLAMARION | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CITIGROUP RISK BROKERS INC. | DOS Process Agent | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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