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 |
Name | Role | Address |
---|---|---|
C/O CITADEL ENTERPRISE AMERICAS LLC | DOS Process Agent | 131 SOUTH DEARBORN STREET, CHICAGO, IL, United States, 60603 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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