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 |
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 | - |
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 | - | - |
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