Search icon

CITADEL ADVISORS I LLC

Company Details

Name: CITADEL ADVISORS I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Oct 2010 (14 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 4011976
ZIP code: 33131
County: New York
Place of Formation: Delaware
Foreign Legal Name: CITADEL ADVISORS LLC
Fictitious Name: CITADEL ADVISORS I LLC
Address: southeast financial center, 200 south biscayne blvd., suite 3300, MIAMI, FL, United States, 33131

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-01-10 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-27 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110003768 2024-01-09 SURRENDER OF AUTHORITY 2024-01-09
221004000865 2022-10-04 BIENNIAL STATEMENT 2022-10-01
210728000430 2021-07-28 BIENNIAL STATEMENT 2021-07-28
SR-55730 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007973 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007538 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006933 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121001006510 2012-10-01 BIENNIAL STATEMENT 2012-10-01
101231000125 2010-12-31 CERTIFICATE OF PUBLICATION 2010-12-31
101027000236 2010-10-27 APPLICATION OF AUTHORITY 2010-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State