Name: | SRP II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 1996 (28 years ago) |
Date of dissolution: | 22 Jan 2010 |
Entity Number: | 2077253 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-26 | 2002-07-19 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-07-26 | 2002-07-19 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-01-14 | 2001-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-14 | 2001-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-10-22 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-22 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100122000868 | 2010-01-22 | ARTICLES OF DISSOLUTION | 2010-01-22 |
080917002148 | 2008-09-17 | BIENNIAL STATEMENT | 2008-10-01 |
061116002081 | 2006-11-16 | BIENNIAL STATEMENT | 2006-10-01 |
041005002181 | 2004-10-05 | BIENNIAL STATEMENT | 2004-10-01 |
021004002245 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
020719000846 | 2002-07-19 | CERTIFICATE OF CHANGE | 2002-07-19 |
010726000451 | 2001-07-26 | CERTIFICATE OF CHANGE | 2001-07-26 |
001101002045 | 2000-11-01 | BIENNIAL STATEMENT | 2000-10-01 |
000114000407 | 2000-01-14 | CERTIFICATE OF CHANGE | 2000-01-14 |
981201002235 | 1998-12-01 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State