Search icon

CITIGROUP ALTERNATIVE INVESTMENTS REAL ESTATE GP LLC

Company Details

Name: CITIGROUP ALTERNATIVE INVESTMENTS REAL ESTATE GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2006 (18 years ago)
Entity Number: 3410863
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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 2024-09-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-12 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)
2010-08-20 2012-09-04 Address PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2006-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-11 2010-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000024 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220923003328 2022-09-23 BIENNIAL STATEMENT 2022-09-01
200925060254 2020-09-25 BIENNIAL STATEMENT 2020-09-01
SR-44705 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44704 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180917006314 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160919006304 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140902006261 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006022 2012-09-04 BIENNIAL STATEMENT 2012-09-01
100820002833 2010-08-20 BIENNIAL STATEMENT 2010-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State