Search icon

CITIBANK NMTC CORPORATION

Company Details

Name: CITIBANK NMTC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2006 (19 years ago)
Entity Number: 3433495
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JEREMY JOHNSON Chief Executive Officer 5500 MARYLAND WAY, BRENTWOOD, TN, United States, 37027

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 5500 MARYLAND WAY, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-16 2024-11-04 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000060 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221108000775 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201120060116 2020-11-20 BIENNIAL STATEMENT 2020-11-01
SR-45139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State