Search icon

CITIGROUP VENTURE CAPITAL GP HOLDINGS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GLENN ARONBERG Chief Executive Officer 1 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

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.

CIK number:
0001264888
Phone:
212 559 1000

Latest Filings

Form type:
13F-NT
File number:
028-11206
Filing date:
2008-11-13
File:
Form type:
13F-NT
File number:
028-11206
Filing date:
2008-08-14
File:
Form type:
13F-NT
File number:
028-11206
Filing date:
2008-05-14
File:
Form type:
13F-NT
File number:
028-11206
Filing date:
2008-02-14
File:
Form type:
13F-NT
File number:
028-11206
Filing date:
2007-11-14
File:

History

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)

Filings

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