Search icon

Citigroup Inc.

Company Details

Name: Citigroup Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 17 Aug 2009 (16 years ago)
Business ID: 953818
State of Incorporation: DELAWARE
Principal Office Address: 388 GREENWICH STREETNew York, NY 10013

Agent

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

Secretary

Name Role Address
Brent Mcintosh Secretary 388 Greenwich Street, New York, NY 10013

Director

Name Role Address
Jane Fraser Director 388 Greenwich Street, New York, NY 10013
Ellen Costello Director 388 Greenwich Street, New York, NY 10013
Grace Dailey Director 388 Greenwich Street, New York, NY 10013
Barbara Desoer Director 388 Greenwich Street, New York, NY 10013
John Dugan Director 388 Greenwich Street, New York, NY 10013
Duncan Hennes Director 388 Greenwich Street, New York, NY 10013
Peter Henry Director 388 Greenwich Street, New York, NY 10013
S. Leslie Ireland Director 388 Greenwich Street, New York, NY 10013
Renee James Director 388 Greenwich Street, New York, NY 10013
Gary Reiner Director 388 Greenwich Street, New York, NY 10013

Chief Executive Officer

Name Role Address
Jane Fraser Chief Executive Officer 388 Greenwich Street, New York, NY 10013

Chairman

Name Role Address
John Dugan Chairman 388 Greenwich Street, New York, NY 10013

Chief Financial Officer

Name Role Address
Mark Mason Chief Financial Officer 388 Greenwich Street, New York, NY 10013

Assistant Secretary

Name Role Address
Joseph B Wollard Assistant Secretary 388 Greenwich Street, New York, NY 10013

Treasurer

Name Role Address
Andrei Magasiner Treasurer 388 Greenwich Street, New York, NY 10013

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-25 Annual Report For Citigroup Inc.
Annual Report Filed 2024-03-18 Annual Report For Citigroup Inc.
Annual Report Filed 2023-03-23 Annual Report For Citigroup Inc.
Annual Report Filed 2022-04-05 Annual Report For Citigroup Inc.
Annual Report Filed 2021-04-12 Annual Report For Citigroup Inc.
Annual Report Filed 2020-04-07 Annual Report For Citigroup Inc.
Annual Report Filed 2019-04-11 Annual Report For Citigroup Inc.
Annual Report Filed 2018-04-11 Annual Report For Citigroup Inc.
Annual Report Filed 2017-03-31 Annual Report For Citigroup Inc.
Annual Report Filed 2016-04-05 Annual Report For Citigroup Inc.

Court Cases

Court Case Summary

Filing Date:
2012-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Banks and Banking

Parties

Party Name:
HOOD,
Party Role:
Plaintiff
Party Name:
Citigroup Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
Citigroup Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BARNETT
Party Role:
Plaintiff
Party Name:
Citigroup Inc.
Party Role:
Defendant

Date of last update: 09 May 2025

Sources: Company Profile on Mississippi Secretary of State Website