Search icon

CITIGROUP SERVICES LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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