Search icon

CITI GSM PORTFOLIO LLC

Headquarter

Company Details

Name: CITI GSM PORTFOLIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179378
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE SREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-723-6766

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE SREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
996415
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0821583
State:
KENTUCKY
Type:
Headquarter of
Company Number:
10002803
State:
Alaska
Type:
Headquarter of
Company Number:
M12000000653
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-027-566
State:
Alabama
Type:
Headquarter of
Company Number:
c85199d8-5557-e111-ae7f-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20121081369
State:
COLORADO
Type:
Headquarter of
Company Number:
000787727
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1061108
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
341077
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_03817687
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X2S9HPJ18B84
UEI Expiration Date:
2026-04-30

Business Information

Activation Date:
2025-04-30
Initial Registration Date:
2023-05-04

Legal Entity Identifier

LEI Number:
549300XY2WE3WQP3A074

Registration Details:

Initial Registration Date:
2016-05-05
Next Renewal Date:
2022-05-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Status Type Date End date
2014440-DCA Inactive Business 2014-10-09 2023-01-31

History

Start date End date Type Value
2015-12-10 2023-12-04 Address 80 STATE SREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-12-02 2015-12-10 Address P.O. BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2011-12-22 2013-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-12-21 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-12-21 2011-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000124 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211214000160 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191210060149 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171206006299 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151210006227 2015-12-10 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662442 PROCESSING INVOICED 2023-06-30 37.5 License Processing Fee
3662441 DCA-SUS CREDITED 2023-06-30 112.5 Suspense Account
3586965 RENEWAL CREDITED 2023-01-24 150 Debt Collection Agency Renewal Fee
3287866 RENEWAL INVOICED 2021-01-26 150 Debt Collection Agency Renewal Fee
3078503 LICENSE REPL INVOICED 2019-09-04 15 License Replacement Fee
2962379 RENEWAL INVOICED 2019-01-15 150 Debt Collection Agency Renewal Fee
2537727 RENEWAL INVOICED 2017-01-23 150 Debt Collection Agency Renewal Fee
1936348 RENEWAL INVOICED 2015-01-09 150 Debt Collection Agency Renewal Fee
1820157 BLUEDOT INVOICED 2014-10-01 150 Blue Dot Fee
1820156 LICENSE INVOICED 2014-10-01 38 Debt Collection License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State