Search icon

CITIGROUP DERIVATIVES MARKETS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITIGROUP DERIVATIVES MARKETS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2004 (21 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 3103560
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY SMITH 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 STREET, NEW YORK, NY, United States, 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:
0001345993
Phone:
2125591000

Latest Filings

Form type:
13F-NT
File number:
028-11547
Filing date:
2021-11-10
File:
Form type:
13F-NT
File number:
028-11547
Filing date:
2021-08-10
File:
Form type:
13F-NT
File number:
028-11547
Filing date:
2021-05-13
File:
Form type:
13F-NT
File number:
028-11547
Filing date:
2021-02-11
File:
Form type:
13F-NT
File number:
028-11547
Filing date:
2020-11-12
File:

History

Start date End date Type Value
2022-11-18 2022-11-18 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-11-18 2022-11-18 Address 130 CHESHIRE LANE, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer)
2020-09-25 2022-11-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221118002239 2022-11-17 CERTIFICATE OF TERMINATION 2022-11-17
220924000603 2022-09-24 BIENNIAL STATEMENT 2022-09-01
200925060358 2020-09-25 BIENNIAL STATEMENT 2020-09-01
SR-39747 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39746 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: 29 Mar 2025

Sources: New York Secretary of State