Citigroup Technology, Inc. Overview
Citigroup Technology, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, July 8, 1982 and is approximately forty-two years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Citigroup Technology, Inc.
Network Visualizer
Advertisements
Key People
Who own Citigroup Technology, Inc.
Name | |
---|---|
Jagdish Rao 3 |
Chief Executive Officer
Director
Managing Director
NonDir
NonPres
Chairman
President
CEO
|
Jennifer Kleinert 1 |
President
|
Karen Blake |
CFO
|
Edward Niehoff 2 |
Secretary
NonSec
Vice President
|
Patty Foster 1 |
Treasurer
Vice President
|
Reginald Chen 1 |
Treasurer
NonTreas
|
Santo Trombetta 2 |
Director
|
Donald R. Young 1 |
Director
NonDir
|
Kleinert Jennifer |
Director
|
John D'Onofrio 1 |
NonDir
Secretary
Director
Vice President
|
Vincent Nerlino 1 |
NonDir
Director
|
William Philhower |
NonDir
Director
|
Anthony Nappi |
NonDir
Director
|
Michael H. Whitaker 1 |
NonDir
|
Rao Jagdish |
Chairman
Director
Secretary
Vice President
|
Robert Druskin 3 |
President
Director
|
Thomas Demaggio 1 |
CFO
|
Mark S. Torkos 1 |
Director
Secretary
Vice President
|
Vince Nerlino 1 |
Director
|
Richard Greenbaum 1 |
Director
|
Steven Randich |
Director
Secretary
Vice President
|
Mike Stiglanese |
Director
Vice President
|
Adams Marvin |
Director
Secretary
Vice President
|
Keith Roland |
Secretary
Vice President
|
Kevin Kessinger |
Director
|
Nicholas Orlando |
Director
Vice President
|
Greenbaum Richard |
Director
Secretary
Vice President
|
Peter Fisher |
Vice President
|
Showing 8 records out of 28
Known Addresses for Citigroup Technology, Inc.
388 Greenwich St
New York, NY 10013
666 5th Ave
New York, NY 10103
1 Court Sq
Long Island City, NY 11101
909 3rd Ave
New York, NY 10022
125 Broad St
New York, NY 10004
499 Washington Blvd
Jersey City, NJ 07310
1919 Park Ave
Weehawken, NJ 07086
14000 Citicards Way
Jacksonville, FL 32258
PO Box 30509
Tampa, FL 33630
2 Court Sq
Long Island City, NY 11101
Corporate Filings for Citigroup Technology, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P40679 |
Date Filed: | Monday, September 28, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9288406 |
Date Filed: | Monday, September 28, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01839450 |
Date Filed: | Monday, September 28, 1992 |
Registered Agent | The Corporation Company |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C10991-1992 |
Date Filed: | Thursday, October 8, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 780706 |
Date Filed: | Thursday, July 8, 1982 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/8/1982 | Name History/Actual | Citicorp International Communications, Inc. | |
7/8/1982 | Name History/Actual | Citicorp International Communications, Inc. | |
9/28/1992 | Application For Certificate Of Authority | ||
10/8/1992 | Foreign Qualification | ||
10/17/1997 | Amendment | REINSTATED-REVOKED 7-1-96 EJF | |
10/22/1998 | Annual List | ||
10/22/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/15/2000 | Annual List | ||
11/7/2001 | Annual List | ||
1/25/2002 | Name History/Actual | Citicorp Global Technology, Inc. | |
1/25/2002 | Name History/Actual | Citicorp Global Technology, Inc. | |
9/27/2002 | Name History/Actual | Citigroup Technology, Inc. | |
9/27/2002 | Name History/Actual | Citigroup Technology, Inc. | |
11/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/5/2003 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. DEG CITICORP INTERNATIONAL COMMUNICATIONS, INC. DEGB '} 00001 CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. JEP CITICORP GLOBAL TECHNOLOGY, INC. JEPB [o 00002 | |
6/24/2003 | Application for Amended Certificate of Authority | ||
6/24/2003 | Application for Amended Certificate of Authority | ||
10/22/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/1/2004 | Annual List | ||
10/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/20/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/19/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/25/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/25/2011 | Annual List | ||
9/27/2011 | Annual List | ||
11/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2014 | Public Information Report (PIR) | ||
1/13/2015 | Annual List | ||
10/1/2015 | Annual List | ||
10/31/2016 | Annual List | ||
9/29/2017 | Annual List | ||
9/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/13/2019 | Merge In | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Citigroup Technology, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Citigroup Technology, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
388 Greenwich St New York, NY 10013
666 5th Ave New York, NY 10103
1 Court Sq Long Island City, NY 11101
909 3rd Ave New York, NY 10022
125 Broad St New York, NY 10004
499 Washington Blvd Jersey City, NJ 07310
1919 Park Ave Weehawken, NJ 07086
14000 Citicards Way Jacksonville, FL 32258
PO Box 30509 Tampa, FL 33630
2 Court Sq Long Island City, NY 11101
These addresses are known to be associated with Citigroup Technology, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records