Search icon

SRP II, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

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

History

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)

Filings

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