Search icon

Citimortgage, Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Citimortgage, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Mar 2005 (20 years ago)
Branch of: Citimortgage, Inc., NEW YORK (Company Number 914678)
Identification Number: 000146700
Place of Formation: NEW YORK
Purpose: MORTGAGE BANKING ACTIVITIES, INCLUDING MORTGAGE SERVICING AND VARIOUS TYPES OF CONSUMER LENDING
Fictitious names: Citifinancial Mortgage Company, Inc. (trading name, 2007-07-13 - )
Historical names: CMINY, Inc.
Principal Address: Google Maps Logo 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368, USA

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

Agent

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

SECRETARY

Name Role Address
DAVID SCHEFFEL SECRETARY 1000 TECHNOLOGY DRIVE O FALLON, MO 63368 USA

CFO

Name Role Address
BRIAN MCCRACKIN CFO 388 GREENWICH STREET NEW YORK, NY 10013 USA

ASSISTANT TAX OFFICER

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

TREASURER

Name Role Address
BRIAN MCCRACKIN TREASURER 388 GREENWICH STREET NEW YORK, NY 10013 USA

PRESIDENT

Name Role Address
ANDREW MCCULLOUGH PRESIDENT 2859 PACES FERRY RD ATLANTA, GA 30339 USA

CEO

Name Role Address
CRAIG VALLORANO CEO 227 WEST MONROE STREET CHICAGO, IL 60606 USA

DIRECTOR

Name Role Address
ANDREW MCCULLOUGH DIRECTOR 2859 PACES FERRY RD ATLANTA, GA 30339 USA
BRIAN MCCRACKIN DIRECTOR 388 GREENWICH STREET NEW YORK, NY 10013 USA
CRAIG VALLORANO DIRECTOR 227 WEST MONROE STREET CHICAGO, IL 60606 USA

Events

Type Date Old Value New Value
Name Change 2006-02-24 CMINY, Inc. Citimortgage, Inc.

Filings

Number Name File Date
202449631900 Annual Report 2024-03-28
202331201060 Annual Report 2023-03-21
202211471000 Annual Report 2022-02-23
202187806220 Annual Report 2021-01-26
202034150160 Annual Report 2020-02-11

Court Cases

Court Case Summary

Filing Date:
2019-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
Citimortgage, Inc.
Party Role:
Plaintiff
Party Name:
BOGHOSSIAN, III,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
THE WASHINGTON TRUST COMPANY
Party Role:
Plaintiff
Party Name:
Citimortgage, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
BARBOSA
Party Role:
Plaintiff
Party Name:
Citimortgage, Inc.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Jul 2025

Sources: Rhode Island Department of State