Search icon

CITADEL ADVISORS II LLC

Company Details

Name: CITADEL ADVISORS II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Nov 2012 (12 years ago)
Date of dissolution: 31 Mar 2020
Entity Number: 4324337
ZIP code: 60603
County: New York
Place of Formation: Delaware
Address: 131 SOUTH DEARBORN STREET, CHICAGO, IL, United States, 60603

DOS Process Agent

Name Role Address
C/O CITADEL ENTERPRISE AMERICAS LLC DOS Process Agent 131 SOUTH DEARBORN STREET, CHICAGO, IL, United States, 60603

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2020-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-03-31 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-27 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200331000052 2020-03-31 SURRENDER OF AUTHORITY 2020-03-31
SR-62176 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006893 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006770 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007505 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130719000860 2013-07-19 CERTIFICATE OF PUBLICATION 2013-07-19
121127000263 2012-11-27 APPLICATION OF AUTHORITY 2012-11-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State