Entity Name: | CITIGROUP MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Dec 1999 (25 years ago) |
Date of dissolution: | 05 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Mar 2019 (6 years ago) |
Document Number: | F99000006397 |
FEI/EIN Number |
061562865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 388 GREENWICH STREET, NEW YORK, NY, 10013, US |
Address: | 388 GREENWICH ST, NEW YORK, NY, 10013, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MURRAY J. MICHAEL | Director | 388 GREENWICH ST, NEW YORK, NY, 10013 |
Sensale Paul | Director | 2 COURT SQUARE, LONG ISLAND CITY, NY, 11101 |
WOLLARD JOSEPH B | Vice President | 153 E 53RD ST, NEW YORK, NY, 10022 |
DEMAGGIO THOMAS | Chief Financial Officer | 1 COURT SQUARE, LONG ISLAND CITY, NY, 11101 |
SCHMIDT JULIE | ASSI | 8800 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637 |
GERSPACH JOHN | Director | 388 GREENWICH ST, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 388 GREENWICH ST, NEW YORK, NY 10013 | - |
REGISTERED AGENT CHANGED | 2019-03-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 388 GREENWICH ST, NEW YORK, NY 10013 | - |
Name | Date |
---|---|
Withdrawal | 2019-03-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-01-30 |
Reg. Agent Change | 2011-11-16 |
ANNUAL REPORT | 2011-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State