CITIGROUP GENEVA CAPITAL STRATEGIES INC.


Address: 388 Greenwich Street, New York, NY 10013

CITIGROUP GENEVA CAPITAL STRATEGIES INC. (Business# 73470) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is October 26, 2001.

Business Overview

Business Name CITIGROUP GENEVA CAPITAL STRATEGIES INC.
Business ID 73470
File Number F23525
Principal Office Address 388 Greenwich Street
New York
NY 10013
Mailing Address 388 Greenwich Street
New York
NY 10013
Foreign Address 388 Greenwich Street
New York
NY 10013
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description PROVIDE FINANCIAL ADVICE
Business Status Withdrawn
Business Origin Date 2001-10-26
Last Annual Report Date 2004-12-31
Fiscal Year Month 12
Withdrawal Date 2006-03-01
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Director A. Richard Janiak 388 Greenwich Street, New York, NY 10013
President Deborah Larrison 388 Greenwich Street, New York, NY 10013
Secretary K. Bridget Johnson 388 Greenwich Street, New York, NY 10013
Vice President Keith Anzel 388 Greenwich Street, New York, NY 10013
Director Thomas Burns 388 Greenwich Street, New York, NY 10013

Other Data Sources

Entity Type Entity Name Entity Address
Ohio Business Entities CITIGROUP GENEVA CAPITAL STRATEGIES INC. 5 Park Plaza, Irvine, CA 96214
Colorado Business Entities Citigroup Geneva Capital Strategies Inc. 388 Greenwich St 22nd Fl, New York, NY 10013
Virginia Business Entities Citigroup Geneva Capital Strategies Inc. 388 Greenwich Street, Tax Dept 22nd Floor, New York, New York 10013
Indiana Business Entities CITIGROUP GENEVA CAPITAL STRATEGIES INC. C/o Citigroup Global Markets Inc, 388 Greenwich Ct Tax Dept 22nd Floor, New York, NY 10013

Office Location

Street Address 388 GREENWICH STREET
City NEW YORK
State NY
Zip Code 10013

Business entities in the same location

Business Name Office Address Registered Agent Registration
Citi Gsm Portfolio LLC 388 Greenwich Street, New York, NY 10013 Corporation Service Company 2012-02-06
Citigroup Global Markets Inc. 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1998-09-28
Travelers Group Diversified Distribution Services, Inc. 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1996-10-11
Smith Barney Mortgage Capital Group, Inc. 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1995-11-13
Institutional Property Owners, Inc. Vii 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1995-06-12
Citicorp Usa, Inc. 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1991-05-13
Citicorp North America, Inc. 388 Greenwich Street, New York, NY 10013 Ct Corporation System 1978-06-05

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Starworks, LLC 5 Crosby Street, 6th Floor, New York, NY 10013 Melissa Murray 2016-03-08
Chloe and Isabel, Inc. 122 Hudson St, 6th Floor, New York, NY 10013 Incorp Services Inc 2016-01-07
Transferwise Inc. 175 Varick Street, New York, NY 10013 Business Filings Incorporated 2015-04-28
Havas Street, LLC 200 Hudson Street, New York, NY 10013 Corporation Service Company 2015-01-16
Nosedive LLC 60 Lispenard Street, Apt 5, New York, NY 10013 Northwest Registered Agent LLC 2014-10-01
Commonbond Lending, LLC 120 Walker St 4th Fl, New York, NY 10013 Corporation Service Company 2014-08-01
Petpremium, Inc 8 Beach Street, Suite 6, New York, NY 10013 Incorp Services Inc 2013-08-13
Wellarkes Vt, LLC 47 Greene St Apt 4e, New York, NY 10013 Joan Donahue 2013-02-19
Linkbrokers Derivatives LLC 107 Grand Street, New York, NY 10013 Ct Corporation System 2012-12-11
Bird Song, LLC 62 Beach Street, Apt 5a, New York, NY 10013 Elaine K. Nichols 2012-07-23
Find all businesses in zip 10013

Business Officer

Title Name Business Address Residence Address
Director A. Richard Janiak 388 Greenwich Street, New York, NY 10013
President Deborah Larrison 388 Greenwich Street, New York, NY 10013
Secretary K. Bridget Johnson 388 Greenwich Street, New York, NY 10013
Vice President Keith Anzel 388 Greenwich Street, New York, NY 10013
Director Thomas Burns 388 Greenwich Street, New York, NY 10013

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Wex Health 11808 Grand St., Suite 200, Omaha, NE 68164 Corporation Service Company 2016-04-01
Jones Lang Lasalle Construction Company, Inc. One Post Office Square, Boston, MA 02109 Corporation Service Company 2016-04-01
Family Mountain House, LLC One Liberty Plaza, New York, NY 10006 Corporation Service Company 2016-03-31
Mba General Contracting, LLC 33126 Magnolia Circle, Magnolia, TX 77354 Corporation Service Company 2016-03-31
Waypoint Resource Group, LLC 301 Sundance Parkway, Round Rock, TX 78681 Corporation Service Company 2016-03-30
Molina Medicaid Solutions 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2016-03-30
Truerisk Advisors, LLC 10440 N Central Expressway, Suite 800, Dallas, TX 75231 Corporation Service Company 2016-03-29
Dye Management Group, Inc. 135 Lake Street South, Suite 230, Kirkland, WA 98033 Corporation Service Company 2016-03-29
Selectsolutions Insurance Services, Inc. 1350 Carlback Ave., Walnut Creek, CA 94596 Corporation Service Company 2016-03-28
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. 7300 Turfway Rd., Ste. 510, Florence, KY 41042 Corporation Service Company 2016-03-25

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on CITIGROUP GENEVA CAPITAL STRATEGIES INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches