Name: | CITIGROUP VENTURE CAPITAL GP HOLDINGS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 10 Oct 2019 |
Entity Number: | 2737534 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GLENN ARONBERG | Chief Executive Officer | 1 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2018-03-27 | Address | 1 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2014-03-04 | 2018-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-03-04 | 2016-03-01 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-04-06 | 2014-03-04 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-03-23 | 2018-03-27 | Address | 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010000417 | 2019-10-10 | CERTIFICATE OF TERMINATION | 2019-10-10 |
180327006308 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
160301006728 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140304006085 | 2014-03-04 | BIENNIAL STATEMENT | 2014-03-01 |
120406002858 | 2012-04-06 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State