Name: | Citigroup Life Agency LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 17 Mar 2009 (16 years ago) |
Business ID: | 946542 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 388 GREENWICH STREETNEW YORK, NY 10013 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Lisa A Hoffman | Organizer | 3800 CITIGROUP CENTER DRIVE, TAMPA, FL 33610 |
Name | Role | Address |
---|---|---|
CITIGROUP FINANCIAL PRODUCTS INC. | Member | 388 GREENWICH STREET, NEW YORK, NY 10013 |
JOHN OVALLES | Member | 3800 CITIGROUP CENTER DRIVE, TAMPA, FL 33610 |
Name | Role | Address |
---|---|---|
CHARLES CAVANAUGH | Manager | 388 GREENWICH STREET, NEW YORK, NY 10013 |
CRAIG COOLIDGE | Manager | 388 GREENWICH STREET, NEW YORK, NY 10013 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-05 | Annual Report For Citigroup Life Agency LLC |
Annual Report LLC | Filed | 2023-03-21 | Annual Report For Citigroup Life Agency LLC |
Annual Report LLC | Filed | 2022-04-06 | Annual Report For Citigroup Life Agency LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-05 | Annual Report For Citigroup Life Agency LLC |
Annual Report LLC | Filed | 2020-04-08 | Annual Report For Citigroup Life Agency LLC |
Annual Report LLC | Filed | 2019-04-11 | Annual Report For Citigroup Life Agency LLC |
Annual Report LLC | Filed | 2018-04-05 | Annual Report For Citigroup Life Agency LLC |
Annual Report LLC | Filed | 2017-04-03 | Annual Report For Citigroup Life Agency LLC |
Annual Report LLC | Filed | 2016-04-07 | Annual Report For Citigroup Life Agency LLC |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State