CITIGROUP RISK BROKERS INC. - Florida Company Profile

Entity Name: | CITIGROUP RISK BROKERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jun 2003 (22 years ago) |
Date of dissolution: | 14 Oct 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Oct 2008 (17 years ago) |
Document Number: | F03000003009 |
FEI/EIN Number | 020692912 |
Address: | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
Mail Address: | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOMEZ ROBYN | Secretary | 388 GREENWICH ST., NEW YORK, NY, 10013 |
FREIDENRICH SCOTT | Treasurer | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
GRAVELINE ERIC | President | 390 GREENWICH ST, NEW YORK, NY, 10013 |
GRAVELINE ERIC | Director | 390 GREENWICH ST, NEW YORK, NY, 10013 |
CONAHAN JAMES | Chief Financial Officer | 111 WALL STREET, NEW YORK, NY, 10005 |
VERNON CLIFF | Director | 388 GREENWICH STREET., NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-14 | 390 GREENWICH STREET, NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2008-10-14 | 390 GREENWICH STREET, NEW YORK, NY 10013 | - |
Name | Date |
---|---|
Withdrawal | 2008-10-14 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-05-31 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-06-14 |
Foreign Profit | 2003-06-17 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State