Name: | CITI 1983 INVESTMENTS GP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1983 (42 years ago) |
Date of dissolution: | 09 Jun 2016 |
Entity Number: | 884689 |
ZIP code: | 33631 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: TAX AND REPORTING, PO BOX 30509, TAMPA, FL, United States, 33631 |
Principal Address: | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT A GROGAN | Chief Executive Officer | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CITI 1983 INVESTMENTS GP INC. | DOS Process Agent | ATTN: TAX AND REPORTING, PO BOX 30509, TAMPA, FL, United States, 33631 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-12 | 2013-04-01 | Address | ATTN: TAX AND REPORTING, PO BOX 30509, TAMPA, NY, 33631, USA (Type of address: Service of Process) |
2007-04-27 | 2011-04-12 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-08-17 | 2007-04-27 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-05-08 | 2013-04-01 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-05-08 | 2005-08-17 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160609000329 | 2016-06-09 | CERTIFICATE OF TERMINATION | 2016-06-09 |
150409006122 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130401006286 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110412002835 | 2011-04-12 | BIENNIAL STATEMENT | 2011-04-01 |
090429000667 | 2009-04-29 | CERTIFICATE OF AMENDMENT | 2009-04-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State