Name: | CITIGROUP FOREX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1982 (43 years ago) |
Date of dissolution: | 17 Oct 2017 |
Entity Number: | 783979 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 390 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
JEFFREY FEIG | Chief Executive Officer | 390 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-22 | 2014-07-01 | Address | PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2010-06-22 | 2012-07-02 | Address | 390 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-07-11 | 2010-06-22 | Address | PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2006-07-11 | 2010-06-22 | Address | CITIGROUP CENTRE, 33 CANADA SQUARE / 1ST FL, LONDON, GAB (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-11741 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11742 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171017000608 | 2017-10-17 | CERTIFICATE OF TERMINATION | 2017-10-17 |
160705006818 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701006803 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State