Search icon

CITADEL II LLC

Company Details

Name: CITADEL II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Sep 2006 (19 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 3414024
ZIP code: 33131
County: New York
Place of Formation: Delaware
Foreign Legal Name: CITADEL ENTERPRISE AMERICAS LLC
Fictitious Name: CITADEL II LLC
Address: 200 south biscayne blvd.,, suite 3300, MIAMI, FL, United States, 33131

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
southeast financial center DOS Process Agent 200 south biscayne blvd.,, suite 3300, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2021-10-14 2024-01-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-14 2024-01-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-04 2021-10-14 Address C/O CITADEL LLC, 131 SOUTH DEARBORN STREET, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
2012-09-04 2018-09-04 Address C/O CITADEL LLC, 131 SOUTH DEARBORN STREET, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
2010-07-02 2018-01-11 Name CITADEL LLC

Filings

Filing Number Date Filed Type Effective Date
240110003856 2024-01-09 SURRENDER OF AUTHORITY 2024-01-09
220901001952 2022-09-01 BIENNIAL STATEMENT 2022-09-01
211014001240 2021-10-13 CERTIFICATE OF CHANGE BY ENTITY 2021-10-13
200901061206 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008269 2018-09-04 BIENNIAL STATEMENT 2018-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State