Search icon

Citigroup Global Markets Inc.

Branch

Company Details

Name: Citigroup Global Markets Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Sep 1998 (26 years ago)
Branch of: Citigroup Global Markets Inc., NEW YORK (Company Number 424994)
Identification Number: 000102781
Place of Formation: NEW YORK
Principal Address: 388 GREENWICH STREET, NEW YORK, NY, 10013, USA
Purpose: SECURITIES BROKERAGE FIRM
NAICS: 523110 - Investment Banking and Securities Dealing
Historical names: PENDEX REAL ESTATE CORP.
Salomon Smith Barney Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN HEPPOLETTE PRESIDENT 388 GREENWICH STREET NEW YORK, NY 10013 USA

TREASURER

Name Role Address
JASON MERCADO TREASURER 388 GREENWICH STREET NEW YORK, NY 10013 USA

SECRETARY

Name Role Address
ROBERT KLEIN SECRETARY 388 GREENWICH STREET NEW YORK, NY 10013 USA

CEO

Name Role Address
JOHN HEPPOLETTE CEO 388 GREENWICH STREET NEW YORK, NY 10013 USA

CFO

Name Role Address
DANIEL PALOMAKI CFO 388 GREENWICH STREET NEW YORK, NY 10013 USA

DIRECTOR

Name Role Address
STEPHANIE DHOUIBI DIRECTOR 388 GREENWICH STREET NEW YORK, NY 10013 USA
TIMOTHY GATELY DIRECTOR 388 GREENWICH STREET NEW YORK, NY 10013 USA
JOHN HEPPOLETTE DIRECTOR 388 GREENWICH STREET NEW YORK, NY 10013 USA
VALENTIN VALDERRABANO DIRECTOR 388 GREENWICH STREET NEW YORK, NY 10013 USA
JOHN CHIRICO DIRECTOR 388 GREENWICH STREET TAMPA, FL 10013 USA

ASSISTANT TAX OFFICER

Name Role Address
JULIE SCHMIDT ASSISTANT TAX OFFICER 3800 CITIGROUP CENTER DRIVE TAMPA, FL 33610 USA

Events

Type Date Old Value New Value
Name Change 2003-04-08 Salomon Smith Barney Inc. Citigroup Global Markets Inc.
Name Change 2003-04-07 PENDEX REAL ESTATE CORP. Salomon Smith Barney Inc.

Filings

Number Name File Date
202449631720 Annual Report 2024-03-28
202331200540 Annual Report 2023-03-21
202211866130 Annual Report - Amended 2022-03-01
202211394390 Annual Report 2022-02-22
202187716510 Annual Report 2021-01-25
202034085480 Annual Report 2020-02-11
201985962680 Annual Report 2019-02-05
201858895390 Annual Report 2018-02-23
201730727290 Annual Report 2017-01-24
201691287020 Annual Report 2016-01-26

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State