CITI 1985 VENTURES GP INC.

Name: | CITI 1985 VENTURES GP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1983 (42 years ago) |
Date of dissolution: | 09 Jun 2016 |
Entity Number: | 866099 |
ZIP code: | 33631 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, United States, 33631 |
Principal Address: | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CITIGROUP GLOBAL MARKETS INC | DOS Process Agent | P.O. BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, United States, 33631 |
Name | Role | Address |
---|---|---|
ROBERT GROGAN | Chief Executive Officer | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-31 | 2013-09-09 | Address | ATTN: TAX AND REPORTING, 3800 CITIGROUP CENTER DR,F1-12, TAMPA, FL, 33610, USA (Type of address: Service of Process) |
2006-01-05 | 2009-08-31 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2009-08-31 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-01-05 | 2013-09-09 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-10-03 | 2006-01-05 | Address | SALOMON SMITH BARNEY INC, 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160609000332 | 2016-06-09 | CERTIFICATE OF TERMINATION | 2016-06-09 |
150925002018 | 2015-09-25 | BIENNIAL STATEMENT | 2015-09-01 |
150911006263 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
130909006365 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110922002968 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State