Search icon

CITI REAL ESTATE FUNDING INC.

Headquarter

Company Details

Name: CITI REAL ESTATE FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2014 (11 years ago)
Entity Number: 4551259
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

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

Chief Executive Officer

Name Role Address
MARCUS GIANCATERINO Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
000-377-064
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_71086429
State:
ILLINOIS

Central Index Key

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.

CIK number:
0001701238
Phone:
212.816.1273

Latest Filings

Form type:
ABS-15G
File number:
025-03344
Filing date:
2025-02-13
File:
Form type:
ABS-15G
File number:
025-03344
Filing date:
2024-02-09
File:
Form type:
ABS-15G
File number:
025-03344
Filing date:
2023-02-10
File:
Form type:
ABS-15G
File number:
025-03344
Filing date:
2022-02-11
File:
Form type:
ABS-15G
File number:
025-03344
Filing date:
2021-02-09
File:

Legal Entity Identifier

LEI Number:
549300CSD1NK0TEVRS90

Registration Details:

Initial Registration Date:
2016-05-05
Next Renewal Date:
2025-05-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-10-13 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-03-26 2024-03-11 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240311000047 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220324002760 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200326060031 2020-03-26 BIENNIAL STATEMENT 2020-03-01
SR-67092 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67091 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State