Name: | CITIGROUP PRIVATE EQUITY (OFFSHORE) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359300 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CITIGROUP PRIVATE EQUITY (OFFSHORE) LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-27 | 2024-05-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-06 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-09 | 2007-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506000027 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220502001086 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200527060331 | 2020-05-27 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43860 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007098 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160506006229 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
140502007064 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120504006599 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100517002798 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080522003079 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State