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 |
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 | 2024-09-12 | 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) |
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