Name: | Citi Portfolio Corp. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Jul 2011 (14 years ago) |
Branch of: | Citi Portfolio Corp., NEW YORK (Company Number 4073986) |
Business ID: | 985961 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 388 Greenwich Street Suite 17 FlNew York, NY 10013 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Richard A Isenberg | Director | 390 Greenwich Street, New York, NY 10013 |
Jeffrey Perlowitz | Director | 390 Greenwich Street, New York, NY 10013 |
Name | Role | Address |
---|---|---|
Richard A Isenberg | President | 390 Greenwich Street, New York, NY 10013 |
Name | Role | Address |
---|---|---|
Myongsu Kong | Secretary | 388 Greenwich Street, New York, NY 10013 |
Name | Role | Address |
---|---|---|
Myongsu Kong | Vice President | 388 Greenwich Street, New York, NY 10013 |
Name | Role | Address |
---|---|---|
Lisa A Hoffman | Assistant Secretary | 3800 Citigroup Center Drive, Tampa, FL 33610 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2012-04-17 | Withdrawal |
Annual Report | Filed | 2012-02-07 | Annual Report |
Formation Form | Filed | 2011-07-12 | Formation |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State