Search icon

CITIGROUP DERIVATIVES MARKETS INC.

Company Details

Name: CITIGROUP DERIVATIVES MARKETS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2004 (20 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

Central Index Key

CIK number Mailing Address Business Address Phone
1345993 390 GREENWICH STREET, NEW YORK, NY, 10013 390 GREENWICH STREET, NEW YORK, NY, 10013 2125591000

Filings since 2021-11-10

Form type 13F-NT
File number 028-11547
Filing date 2021-11-10
Reporting date 2021-09-30
File View File

Filings since 2021-08-10

Form type 13F-NT
File number 028-11547
Filing date 2021-08-10
Reporting date 2021-06-30
File View File

Filings since 2021-05-13

Form type 13F-NT
File number 028-11547
Filing date 2021-05-13
Reporting date 2021-03-31
File View File

Filings since 2021-02-11

Form type 13F-NT
File number 028-11547
Filing date 2021-02-11
Reporting date 2020-12-31
File View File

Filings since 2020-11-12

Form type 13F-NT
File number 028-11547
Filing date 2020-11-12
Reporting date 2020-09-30
File View File

Filings since 2020-08-12

Form type 13F-NT
File number 028-11547
Filing date 2020-08-12
Reporting date 2020-06-30
File View File

Filings since 2020-05-12

Form type 13F-NT
File number 028-11547
Filing date 2020-05-12
Reporting date 2020-03-31
File View File

Filings since 2020-02-12

Form type 13F-NT
File number 028-11547
Filing date 2020-02-12
Reporting date 2019-12-31
File View File

Filings since 2019-11-08

Form type 13F-NT
File number 028-11547
Filing date 2019-11-08
Reporting date 2019-09-30
File View File

Filings since 2019-08-12

Form type 13F-NT
File number 028-11547
Filing date 2019-08-12
Reporting date 2019-06-30
File View File

Filings since 2019-05-13

Form type 13F-NT
File number 028-11547
Filing date 2019-05-13
Reporting date 2019-03-31
File View File

Filings since 2019-02-12

Form type 13F-NT
File number 028-11547
Filing date 2019-02-12
Reporting date 2018-12-31
File View File

Filings since 2018-11-13

Form type 13F-NT
File number 028-11547
Filing date 2018-11-13
Reporting date 2018-09-30
File View File

Filings since 2018-08-10

Form type 13F-NT
File number 028-11547
Filing date 2018-08-10
Reporting date 2018-06-30
File View File

Filings since 2018-05-11

Form type 13F-NT
File number 028-11547
Filing date 2018-05-11
Reporting date 2018-03-31
File View File

Filings since 2018-02-12

Form type 13F-NT
File number 028-11547
Filing date 2018-02-12
Reporting date 2017-12-31
File View File

Filings since 2017-11-13

Form type 13F-NT
File number 028-11547
Filing date 2017-11-13
Reporting date 2017-09-30
File View File

Filings since 2017-08-11

Form type 13F-NT
File number 028-11547
Filing date 2017-08-11
Reporting date 2017-06-30
File View File

Filings since 2017-05-12

Form type 13F-NT
File number 028-11547
Filing date 2017-05-12
Reporting date 2017-03-31
File View File

Filings since 2017-02-10

Form type 13F-NT
File number 028-11547
Filing date 2017-02-10
Reporting date 2016-12-31
File View File

Filings since 2016-11-10

Form type 13F-NT
File number 028-11547
Filing date 2016-11-10
Reporting date 2016-09-30
File View File

Filings since 2016-08-12

Form type 13F-NT
File number 028-11547
Filing date 2016-08-12
Reporting date 2016-06-30
File View File

Filings since 2016-05-13

Form type 13F-NT
File number 028-11547
Filing date 2016-05-13
Reporting date 2016-03-31
File View File

Filings since 2016-02-12

Form type 13F-NT
File number 028-11547
Filing date 2016-02-12
Reporting date 2015-12-31
File View File

Filings since 2015-11-13

Form type 13F-NT
File number 028-11547
Filing date 2015-11-13
Reporting date 2015-09-30
File View File

Filings since 2015-08-13

Form type 13F-NT
File number 028-11547
Filing date 2015-08-13
Reporting date 2015-06-30
File View File

Filings since 2015-05-14

Form type 13F-NT
File number 028-11547
Filing date 2015-05-14
Reporting date 2015-03-31
File View File

Filings since 2015-02-17

Form type 13F-NT
File number 028-11547
Filing date 2015-02-17
Reporting date 2014-12-31
File View File

Filings since 2014-11-14

Form type 13F-NT
File number 028-11547
Filing date 2014-11-14
Reporting date 2014-09-30
File View File

Filings since 2014-08-14

Form type 13F-NT
File number 028-11547
Filing date 2014-08-14
Reporting date 2014-06-30
File View File

Filings since 2014-05-15

Form type 13F-NT
File number 028-11547
Filing date 2014-05-15
Reporting date 2014-03-31
File View File

Filings since 2014-02-14

Form type 13F-NT
File number 028-11547
Filing date 2014-02-14
Reporting date 2013-12-31
File View File

Filings since 2013-11-14

Form type 13F-NT
File number 028-11547
Filing date 2013-11-14
Reporting date 2013-09-30
File View File

Filings since 2013-08-14

Form type 13F-NT
File number 028-11547
Filing date 2013-08-14
Reporting date 2013-06-30
File View File

Filings since 2013-04-26

Form type 13F-NT
File number 028-11547
Filing date 2013-04-26
Reporting date 2013-03-31
File View File

Filings since 2013-04-09

Form type 13F-NT/A
File number 028-11547
Filing date 2013-04-09
Reporting date 2012-12-31
File View File

Filings since 2013-02-14

Form type 13F-NT
File number 028-11547
Filing date 2013-02-14
Reporting date 2012-12-31
File View File

Filings since 2012-11-14

Form type 13F-NT
File number 028-11547
Filing date 2012-11-14
Reporting date 2012-09-30
File View File

Filings since 2012-08-14

Form type 13F-NT
File number 028-11547
Filing date 2012-08-14
Reporting date 2012-06-30
File View File

Filings since 2012-05-15

Form type 13F-NT
File number 028-11547
Filing date 2012-05-15
Reporting date 2012-03-31
File View File

Filings since 2012-02-14

Form type 13F-NT
File number 028-11547
Filing date 2012-02-14
Reporting date 2011-12-31
File View File

Filings since 2011-11-14

Form type 13F-NT
File number 028-11547
Filing date 2011-11-14
Reporting date 2011-09-30
File View File

Filings since 2011-08-15

Form type 13F-NT
File number 028-11547
Filing date 2011-08-15
Reporting date 2011-06-30
File View File

Filings since 2011-05-16

Form type 13F-NT
File number 028-11547
Filing date 2011-05-16
Reporting date 2011-03-31
File View File

Filings since 2011-02-14

Form type 13F-NT
File number 028-11547
Filing date 2011-02-14
Reporting date 2010-12-31
File View File

Filings since 2010-11-15

Form type 13F-NT
File number 028-11547
Filing date 2010-11-15
Reporting date 2010-09-30
File View File

Filings since 2010-08-13

Form type 13F-NT
File number 028-11547
Filing date 2010-08-13
Reporting date 2010-06-30
File View File

Filings since 2010-05-17

Form type 13F-NT
File number 028-11547
Filing date 2010-05-17
Reporting date 2010-03-31
File View File

Filings since 2010-02-12

Form type 13F-NT
File number 028-11547
Filing date 2010-02-12
Reporting date 2009-12-31
File View File

Filings since 2009-11-10

Form type 13F-NT
File number 028-11547
Filing date 2009-11-10
Reporting date 2009-09-30
File View File

Filings since 2009-08-14

Form type 13F-NT
File number 028-11547
Filing date 2009-08-14
Reporting date 2009-06-30
File View File

Filings since 2009-05-15

Form type 13F-NT
File number 028-11547
Filing date 2009-05-15
Reporting date 2009-03-31
File View File

Filings since 2009-02-11

Form type 13F-NT
File number 028-11547
Filing date 2009-02-11
Reporting date 2008-12-31
File View File

Filings since 2008-11-13

Form type 13F-NT
File number 028-11547
Filing date 2008-11-13
Reporting date 2008-09-30
File View File

Filings since 2008-08-14

Form type 13F-NT
File number 028-11547
Filing date 2008-08-14
Reporting date 2008-06-30
File View File

Filings since 2008-05-14

Form type 13F-NT
File number 028-11547
Filing date 2008-05-14
Reporting date 2008-03-31
File View File

Filings since 2008-02-14

Form type 13F-NT
File number 028-11547
Filing date 2008-02-14
Reporting date 2007-12-31
File View File

Filings since 2007-11-14

Form type 13F-NT
File number 028-11547
Filing date 2007-11-14
Reporting date 2007-09-30
File View File

Filings since 2007-08-14

Form type 13F-NT
File number 028-11547
Filing date 2007-08-14
Reporting date 2007-06-30
File View File

Filings since 2007-05-15

Form type 13F-NT
File number 028-11547
Filing date 2007-05-15
Reporting date 2007-03-31
File View File

Filings since 2007-02-14

Form type 13F-NT
File number 028-11547
Filing date 2007-02-14
Reporting date 2006-12-31
File View File

Filings since 2006-11-13

Form type 13F-NT
File number 028-11547
Filing date 2006-11-13
Reporting date 2006-09-30
File View File

Filings since 2006-08-14

Form type 13F-NT
File number 028-11547
Filing date 2006-08-14
Reporting date 2006-06-30
File View File

Filings since 2006-05-15

Form type 13F-NT
File number 028-11547
Filing date 2006-05-15
Reporting date 2006-03-31
File View File

Filings since 2006-02-14

Form type 13F-NT
File number 028-11547
Filing date 2006-02-14
Reporting date 2005-12-31
File View File

Filings since 2006-01-05

Form type 13F-NT
File number 028-11547
Filing date 2006-01-05
Reporting date 2005-09-30
File View File

Filings since 2006-01-05

Form type 13F-NT
File number 028-11547
Filing date 2006-01-05
Reporting date 2005-06-30
File View File

Filings since 2006-01-05

Form type 13F-NT
File number 028-11547
Filing date 2006-01-05
Reporting date 2005-03-31
File View File

Filings since 2006-01-05

Form type 13F-NT
File number 028-11547
Filing date 2006-01-05
Reporting date 2004-12-31
File View File

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

History

Start date End date Type Value
2022-11-18 2022-11-18 Address 130 CHESHIRE LANE, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer)
2022-11-18 2022-11-18 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, 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 2020-09-25 Address 28 LIBERTY ST., 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)
2018-09-12 2022-11-18 Address 130 CHESHIRE LANE, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-19 2018-09-12 Address 130 CHESHIRE LANE, STE 202, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer)
2014-09-02 2018-09-12 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-02 2016-09-19 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

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
180912006038 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160919006297 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140902006231 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006024 2012-09-04 BIENNIAL STATEMENT 2012-09-01
100819002802 2010-08-19 BIENNIAL STATEMENT 2010-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State