Search icon

CITIGROUP ALTERNATIVE INVESTMENTS LLC

Company Details

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

Central Index Key

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

Filings since 2010-01-06

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
2019-01-28 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)

Filings

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