Search icon

CITADEL SECURITIES GROUP L.P.

Company Details

Name: CITADEL SECURITIES GROUP L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 11 Jan 2018 (7 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 5264913
ZIP code: 33131
County: New York
Place of Formation: Delaware
Foreign Legal Name: CITADEL SECURITIES GROUP LP
Fictitious Name: CITADEL SECURITIES GROUP L.P.
Address: southeast financial center, 200 south biscayne blvd., suite 3300, MIAMI, FL, United States, 33131

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

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

History

Start date End date Type Value
2021-10-18 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-10-18 2021-10-18 Name CITADEL SECURITIES GROUP LP
2021-10-18 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-11 2021-10-18 Name CALC IV LP
2018-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240110003354 2024-01-09 SURRENDER OF AUTHORITY 2024-01-09
211018002160 2021-10-15 CERTIFICATE OF AMENDMENT 2021-10-15
SR-81560 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81561 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180111000077 2018-01-11 APPLICATION OF AUTHORITY 2018-01-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State