Name: | CITIGROUP SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2005 (20 years ago) |
Entity Number: | 3218004 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-25 | 2023-06-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605000009 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210614060110 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190625060138 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41559 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41560 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170607006481 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150601007090 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130611006464 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110603003045 | 2011-06-03 | BIENNIAL STATEMENT | 2011-06-01 |
090602002547 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State