Search icon

CITIGROUP FUNDING INC.

Company Details

Name: CITIGROUP FUNDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2005 (20 years ago)
Date of dissolution: 18 Sep 2013
Entity Number: 3228986
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 399 PARK AVE, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ERIC W ABOAF Chief Executive Officer 399 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-06-16 2011-11-07 Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-07-24 2009-06-16 Address 158 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41755 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130918000006 2013-09-18 CERTIFICATE OF TERMINATION 2013-09-18
111107002565 2011-11-07 BIENNIAL STATEMENT 2011-07-01
090616002344 2009-06-16 BIENNIAL STATEMENT 2009-07-01
070724002737 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050711000852 2005-07-11 APPLICATION OF AUTHORITY 2005-07-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State