Search icon

CITIGROUP TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: CITIGROUP TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2003 (22 years ago)
Document Number: P40679
FEI/EIN Number 133108991

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 30509, ATTN: TAX AND REPORTING, TAMPA, FL, 33630, US
Address: 388 GREENWICH ST., NEW YORK, NY, 10013, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
O'REILLY GERARD Director 388 GREENWICH ST, NEW YORK, NY, 10013
TROMBETTA SANTO Director 480 WASHINGTON BOULEVARD, JERSEY CITY, NJ, 07310
ATHEY SCOTT J Chief Financial Officer 388 GREENWICH ST., NEW YORK, NY, 10013
KAWAMURA TARO J Secretary 388 GREENWICH STREET, NEW YORK, NY, 10013
GARDNER MARIA L Treasurer 388 GREENWICH STREET, NEW YORK, NY, 10013
COSENTINO ROSAMOND Director 388 GREENWICH STREET, NEW YORK, NY, 10013
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-16 388 GREENWICH ST., NEW YORK, NY 10013 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 388 GREENWICH ST., NEW YORK, NY 10013 -
NAME CHANGE AMENDMENT 2003-03-14 CITICORP GLOBAL TECHNOLOGY, INC. -
REINSTATEMENT 2001-11-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-01-28 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-10-31 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State