Entity Name: | CITIGROUP SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jun 2005 (20 years ago) |
Document Number: | M05000002966 |
FEI/EIN Number | 061747717 |
Address: | 388 GREENWICH STREET, NEW YORK, NY, 10013, US |
Mail Address: | PO BOX 30509, ATTN: TAX AND REPORTING, TAMPA, FL, 33630, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CITICORP BANKING CORPORATION | Member | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
COHEN SETH | Manager | 750 WASHINGTON BLVD, STAMFORD, CT, 06901 |
SENSALE PAUL | Manager | 2 COURT SQUARE, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
SCHMIDT JULIE | Assi | 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 388 GREENWICH STREET, NEW YORK, NY 10013 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 388 GREENWICH STREET, NEW YORK, NY 10013 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State