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