CITIGROUP INC.

Name: | CITIGROUP INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 Dec 1992 (32 years ago) |
Business ID: | 666794 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 65 E 55TH STNEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
F G ZARB | Director | No data |
F J TASCO | Director | No data |
A E PEARSON | Director | No data |
A ZANKEL | Director | No data |
S I WELL | Director | No data |
D C MECUM | Director | No data |
E H BUDD | Director | No data |
J R WRIGHT | Director | No data |
L J WACHNER | Director | No data |
SANFORD L WEILL | Director | 153 W 53RD ST, NEW YORK, NY 10043 |
Name | Role | Address |
---|---|---|
J T FADDEN | Treasurer | 153 W 53RD ST, NEW YORK, NY 10043 |
Name | Role | Address |
---|---|---|
CHARLES O PRINCE III | Secretary | 153 W 53RD ST, NEW YORK, NY 10043 |
Name | Role | Address |
---|---|---|
SANFORD L WEILL | President | 153 W 53RD ST, NEW YORK, NY 10043 |
Name | Role | Address |
---|---|---|
IRWIN R ETTINGER | Vice President | 153 W 53RD ST, NEW YORK, NY 10043 |
Name | Role |
---|---|
SANFORD I WEILL | Chairman |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2002-10-30 | Withdrawal |
Annual Report | Filed | 2002-05-03 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-13 | Annual Report |
Amendment Form | Filed | 1999-08-06 | Amendment |
Annual Report | Filed | 1999-08-06 | Annual Report |
Annual Report | Filed | 1999-04-23 | Annual Report |
Amendment Form | Filed | 1999-02-09 | Amendment |
Annual Report | Filed | 1998-04-09 | Annual Report |
This company hasn't received any reviews.
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website