Search icon

CIGPF I CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CIGPF I CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2004
Branch of: CIGPF I CORP., NEW YORK (Company Number 2923075)
Business ALEI: 0770605
Annual report due: 09 Jan 2026
Business address: 388 GREENWICH STREET, NEW YORK, NY, 10013, United States
Mailing address: PO BOX 30509, TAMPA, FL, United States, 33630
Place of Formation: NEW YORK
E-Mail: CITIANNUALREPORTS@CITI.COM

Industry & Business Activity

NAICS

523150 Investment Banking and Securities Intermediation

This industry comprises establishments primarily engaged in underwriting, originating, and/or maintaining markets for issues of securities, or acting as agents (i.e., brokers) between buyers and sellers in buying or selling securities on a commission or transaction fee basis. Investment bankers act as principals (i.e., investors who buy or sell on their own account) in firm commitment transactions or act as agents in best effort and standby commitments. This industry also includes establishments acting as principals in buying or selling securities generally on a spread basis, such as securities dealers or stock option dealers. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
KEVIN BRESLIN Officer 388 GREENWICH STREET, NEW YORK, NY, 10013, United States 388 GREENWICH STREET, NEW YORK, NY, 10013, United States
JULIE SCHMIDT Officer 3800 Citigroup Center Drive, TAMPA, FL, 33610, United States 3800 Citigroup Center Drive,, TAMPA, FL, 33610, United States
BRYAN CHAO Officer 388 GREENWICH STREET, NEW YORK, NY, 10013, United States 388 GREENWICH STREET, NEW YORK, NY, 10013, United States

Director

Name Role Business address Residence address
KEVIN BRESLIN Director 388 GREENWICH STREET, NEW YORK, NY, 10013, United States 388 GREENWICH STREET, NEW YORK, NY, 10013, United States
BRYAN CHAO Director 388 GREENWICH STREET, NEW YORK, NY, 10013, United States 388 GREENWICH STREET, NEW YORK, NY, 10013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963807 2024-12-12 - Annual Report Annual Report -
BF-0013275559 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012318385 2023-12-11 - Annual Report Annual Report -
BF-0011279078 2022-12-19 - Annual Report Annual Report -
BF-0010176718 2021-12-23 - Annual Report Annual Report 2022
0007040463 2020-12-17 - Annual Report Annual Report 2021
0006696419 2019-12-16 - Annual Report Annual Report 2020
0006288501 2018-12-06 - Annual Report Annual Report 2019
0005989633 2017-12-22 - Annual Report Annual Report 2018
0005713887 2016-12-07 - Annual Report Annual Report 2017

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 43371 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS v. TAMMY L BIZEWSKI ET AL. 2019-09-09 Appeal Case Disposed View Case
AAN-CV16-6021304-S THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YO v. BIZEWSKI, TAMMY L Et Al 2016-07-25 P00 - Property - Foreclosure - View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information