Detail by Entity Name

Foreign Profit Corporation

CITIGROUP INC.

Filing Information
F92000000596 52-1568099 12/10/1992 DE ACTIVE NAME CHANGE AMENDMENT 05/11/1999 NONE
Principal Address
388 GREENWICH ST
NEW YORK, NY 10013

Changed: 04/07/2017
Mailing Address
PO BOX 30509
TAX AND REPORTING
TAMPA, FL 33630

Changed: 04/20/2018
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director, CEO

FRASER, JANE
388 GREENWICH ST
NEW YORK, NY 10013

Title Treasurer

Smith, Mark
388 GREENWICH ST
NEW YORK, NY 10013

Title Secretary, General Counsel

MCINTOSH, BRENT
388 GREENWICH ST
NEW YORK, NY 10013

Title Assistant Tax Officer

SCHMIDT, JULIE
3800 CITIGROUP CENTER DRIVE
TAMPA, FL 33610

Title Director

TAYLOR, DIANA
388 GREENWICH ST
NEW YORK, NY 10013

Title Director

HENNES, DUNCAN
388 GREENWICH ST
NEW YORK, NY 10013

Title Director

COSTELLO, ELLEN
388 GREENWICH ST
NEW YORK, NY 10013

Title Director

REINER, GARY
388 GREENWICH ST
NEW YORK, NY 10013

Title Director

TURLEY, JAMES
388 GREENWICH ST
NEW YORK, NY 10013

Title Director, Chairman

DUGAN, JOHN
388 GREENWICH ST
NEW YORK, NY 10013

Title Director

HENRY, PETER
388 GREENWICH ST
NEW YORK, NY 10013

Title Director

JAMES, RENEE
388 GREENWICH ST
NEW YORK, NY 10013

Title Director

IRELAND, S.LESLIE
388 GREENWICH ST
NEW YORK, NY 10013

Title CFO

MASON, MARK
388 GREENWICH STREET
NEW YORK, NY 10013

Title Director

DESOER, BARBARA
388 GREENWICH STREET
NEW YORK, NY 10013

Title Director

DAILEY, GRACE
388 GREENWICH STREET
NEW YORK, NY 10013

Title Director

KOSKULL, CASPER VON
388 GREENWICH STREET
NEW YORK, NY 10013

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/23/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- Name Change View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
10/22/1996 -- ANNUAL REPORT View image in PDF format
07/20/1995 -- ANNUAL REPORT View image in PDF format