Search icon

Citimortgage, Inc.

Branch

Company Details

Name: Citimortgage, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 23 Mar 2005 (20 years ago)
Branch of: Citimortgage, Inc., NEW YORK (Company Number 914678)
Business ID: 869817
State of Incorporation: NEW YORK
Principal Office Address: 1000 TECHNOLOGY DRIVEO'FALLON, MO 63368
Historical names: CMINY, Inc.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
BRIAN MCCRACKIN Director 388 GREENWICH STREET, NEW YORK, NY 10013
ANDREW MCCULLOUGH Director 2859 PACES FERRY RD, ATLANTA, GA 30339
CRAIG VALLORANO Director 227 WEST MONROE STREET, CHICAGO, IL 60606

Chief Financial Officer

Name Role Address
BRIAN MCCRACKIN Chief Financial Officer 388 GREENWICH STREET, NEW YORK, NY 10013

Secretary

Name Role Address
DAVID SCHEFFEL Secretary 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368

Treasurer

Name Role Address
BRIAN MCCRACKIN Treasurer 388 GREENWICH STREET, NEW YORK, NY 10013

President

Name Role Address
ANDREW MCCULLOUGH President 2859 PACES FERRY RD, ATLANTA, GA 30339

Chairman

Name Role Address
CRAIG VALLORANO Chairman 227 WEST MONROE STREET, CHICAGO, IL 60606

Chief Executive Officer

Name Role Address
CRAIG VALLORANO Chief Executive Officer 227 WEST MONROE STREET, CHICAGO, IL 60606

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-03 Annual Report For Citimortgage, Inc.
Annual Report Filed 2024-03-05 Annual Report For Citimortgage, Inc.
Annual Report Filed 2023-04-12 Annual Report For Citimortgage, Inc.
Annual Report Filed 2022-04-05 Annual Report For Citimortgage, Inc.
Annual Report Filed 2021-04-09 Annual Report For Citimortgage, Inc.
Annual Report Filed 2020-04-08 Annual Report For Citimortgage, Inc.
Annual Report Filed 2019-04-11 Annual Report For Citimortgage, Inc.
Annual Report Filed 2018-04-06 Annual Report For Citimortgage, Inc.
Annual Report Filed 2017-04-04 Annual Report For Citimortgage, Inc.
Annual Report Filed 2016-04-07 Annual Report For Citimortgage, Inc.

Court Cases

Court Case Summary

Filing Date:
2023-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
BALL
Party Role:
Plaintiff
Party Name:
Citimortgage, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HERBERT,
Party Role:
Plaintiff
Party Name:
Citimortgage, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POLK
Party Role:
Plaintiff
Party Name:
Citimortgage, Inc.
Party Role:
Defendant

Date of last update: 13 May 2025

Sources: Company Profile on Mississippi Secretary of State Website