Name: | CONTISECURITIES ASSET FUNDING II, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 1995 (30 years ago) |
Date of dissolution: | 15 Jun 2016 |
Entity Number: | 1915015 |
ZIP code: | 80111 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5675 DTC BLVD SUITE 200, GREENWOOD VILLAGE, CO, United States, 80111 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5675 DTC BLVD SUITE 200, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2016-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-20 | 2016-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-30 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-30 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-04-20 | 1997-05-30 | Address | 277 PARK AVE., 38TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160615000464 | 2016-06-15 | SURRENDER OF AUTHORITY | 2016-06-15 |
130402006137 | 2013-04-02 | BIENNIAL STATEMENT | 2013-04-01 |
090420002415 | 2009-04-20 | BIENNIAL STATEMENT | 2009-04-01 |
070425002678 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
000120000958 | 2000-01-20 | CERTIFICATE OF CHANGE | 2000-01-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State