General Information

Citigroup Technology, Inc.


Address 388 Greenwich St.
New York
NY, 10013
Form date October 17, 1997
Type Foreign Corporation
Mailing address 215 Lowell Ave
Floral Park
NY, 11001
ID 19971166683
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We determined that Citigroup Technology, Inc., per the SoS database, is a foreign corporation situated in the city of New York. The company can be reached at: 388 Greenwich St., New York, 10013 (coordinates: 40.7206559, -74.0112178). The firm's mail can be sent to: 215 Lowell Ave, Floral Park, NY 11001, US. Citigroup Technology, Inc. has been subject to the Colorado Secretary of State jurisdiction since 10/17/1997, when it was incorporated under identification number 19971166683. The Corporation Company, the registered agent, is located at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document submitted to the Secretary of State was "Application for Authority" procured on 1997-10-17. Other filings cover: "Statement of Older Periodic Report" procured on 2000-02-28, "Statement of Older Periodic Report" (2002-03-15), "Statement of Older Periodic Report" (2002-10-30) and more - to be found below. Other enterprises in the vicinity include: Jcs Limited, Happy Thoughts Telluride, Llc, Rbc Capital Markets, Llc, Brookfield Properties Management Llc, Streamroot, Inc..
Company transactions
Received date Transaction ID Description Comment
1997-10-17
19971166683 Application for Authority CITICORP INTERNATIONAL COMMUNICATIONS, INC.
2000-02-28
20001041782 Statement of Older Periodic Report PERIODIC REPORT
2002-03-15
20021065090 Statement of Older Periodic Report 2001 PERIODIC REPORT
2002-10-30
20021300990 Statement of Older Periodic Report CORP REPORT
2003-06-23
20031201608 Entity Name Change CITICORP INTERNATIONAL COMMUNICATIONS, INC.
2003-06-23
20031201609 Entity Name Change CITICORP GLOBAL TECHNOLOGY, INC.
2003-11-20
20031370381 Statement of Older Periodic Report PERIODIC REPORT
2004-11-29
20041408167 File Report
2005-10-17
20051384657 File Report Change of Entity Address
2006-09-19
20061381135 File Report Change of Entity Address
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-10-25
20071490923 File Report
2008-09-11
20081487646 File Report
2009-12-09
20091641605 File Report
2011-06-06
20111328203 Statement Curing Delinquency
2012-09-12
20121502907 File Report Change of Entity Address
2013-06-26
20131375634 File Report
2014-04-02
20141219519 File Report
2015-07-08
20151444732 File Report
2016-04-07
20161250286 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-05-30
20171411555 File Report