Search icon

CITI GSM PORTFOLIO LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CITI GSM PORTFOLIO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2012
Branch of: CITI GSM PORTFOLIO LLC, NEW YORK (Company Number 4179378)
Business ALEI: 1061108
Annual report due: 31 Mar 2026
Business address: 388 GREENWICH STREET, NEW YORK, NY, 10013, United States
Mailing address: P.O. BOX 30509 TAX REPORTING, TAMPA, FL, United States, 33630
Mailing jurisdiction address: 80 STATE STREET, ALBANY, NY, 12207,
Office jurisdiction address: 80 STATE STREET, ALBANY, NY, 12207, United States
Place of Formation: NEW YORK
E-Mail: CITIANNUALREPORTS@CITI.COM

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Michael Agnello Officer 580 Crosspoint Pkwy, Getzville, NY, 14068-1610, United States 580 Crosspoint Pkwy, Getzville, NY, 14068-1610, United States
JULIE SCHMIDT Officer 3800 Citigroup Center Drive, Tampa, FL, 33610, United States 3800 Citigroup Center Drive,, TAMPA, FL, 33610, United States
Michael Daniel Officer 388 GREENWICH STREET, NEW YORK, NY, 10013, United States 388 GREENWICH STREET, NEW YORK, NY, 10013, United States
RYAN O'CONNOR Officer 388 Greenwich St, New York, NY, 10013, United States 388 GREENWICH STREET, NEW YORK, NY, 10013, United States
CITIGROUP NIAGARA HOLDINGS LLC Officer 388 GREENWICH ST, NEW YORK, NY, 10013, United States -
KEVIN BRESLIN Officer 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-0013018814 2025-03-04 - Annual Report Annual Report -
BF-0012141066 2024-03-01 - Annual Report Annual Report -
BF-0011432511 2023-03-07 - Annual Report Annual Report -
BF-0010238710 2022-03-15 - Annual Report Annual Report 2022
BF-0010474668 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007250304 2021-03-23 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006847153 2020-03-24 - Annual Report Annual Report 2020
0006400277 2019-02-22 - Annual Report Annual Report 2019
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