Name: | CITIGROUP ALTERNATIVE INVESTMENTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2006 (18 years ago) |
Entity Number: | 3410407 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-559-7475
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1436319 | 731 Lexington Avenue, 28th Floor, New York, NY, 10022 | 731 Lexington Avenue, 28th Floor, New York, NY, 10022 | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | ADV-E |
File number | 801-60990 |
Filing date | 2010-01-06 |
File | View File |
Filings since 2009-12-31
Form type | ADV-E |
File number | 801-60990 |
Filing date | 2009-12-31 |
File | View File |
Filings since 2009-07-29
Form type | ADV-E |
File number | 801-60990 |
Filing date | 2009-07-29 |
File | View File |
Filings since 2009-07-06
Form type | ADV-E |
File number | 801-60990 |
Filing date | 2009-07-06 |
File | View File |
Filings since 2008-07-15
Form type | ADV-E |
File number | 801-60990 |
Filing date | 2008-07-15 |
File | View File |
Filings since 2008-05-16
Form type | ADV-E |
File number | 801-60990 |
Filing date | 2008-05-16 |
File | View File |
Filings since 2008-05-14
Form type | ADV-E |
File number | 801-60990 |
Filing date | 2008-05-14 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-02 | 2018-09-17 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-04 | 2014-09-02 | Address | PO BOX 30509, TAX & REPORTING, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2010-08-26 | 2012-09-04 | Address | TAX AND REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2006-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-08 | 2010-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905000068 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220923003413 | 2022-09-23 | BIENNIAL STATEMENT | 2022-09-01 |
200925060241 | 2020-09-25 | BIENNIAL STATEMENT | 2020-09-01 |
SR-44694 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44695 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180917006322 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
160919006303 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
140902006255 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120904006019 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
100826002532 | 2010-08-26 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State