Entity Name: | CITIGROUP ENERGY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Apr 2005 (20 years ago) |
Document Number: | F05000002326 |
FEI/EIN Number | 270069674 |
Address: | 388 GREENWICH STREET, NEW YORK, NY, 10013, US |
Mail Address: | PO BOX 30509, TAX AND REPORTING, TAMPA, FL, 33630, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
COGOLLUDO JOSE | President | 25 CANADA SQUARE, LONDON, E14 5B |
Name | Role | Address |
---|---|---|
GOLLOMP JEFFREY | Secretary | 2700 POST OAK BLVD, HOUSTON, TX, 77056 |
Name | Role | Address |
---|---|---|
MERCADO JASON | Treasurer | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
SCHMIDT JULIE | Assi | 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
YOUNG JOHN | Director | 4600 Houston Road, Florence, KY, 41042 |
Catharina Kalse Sietske George | Director | 25 Canada Square, London, E14 5B |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 388 GREENWICH STREET, NEW YORK, NY 10013 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 388 GREENWICH STREET, NEW YORK, NY 10013 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State