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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC W ABOAF | Chief Executive Officer | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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