CITIGROUP DERIVATIVES MARKETS INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY SMITH | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State