Search icon

CITIGROUP FOREX INC.

Company Details

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

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
JEFFREY FEIG Chief Executive Officer 390 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

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)

Filings

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