Search icon

CITI 1985 VENTURES GP INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CITIGROUP GLOBAL MARKETS INC DOS Process Agent P.O. BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, United States, 33631

Chief Executive Officer

Name Role Address
ROBERT GROGAN Chief Executive Officer 388 GREENWICH ST, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State