Search icon

CITIGROUP MANAGEMENT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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