COLUMBIA PROPERTIES II, L.L.C.

Name: | COLUMBIA PROPERTIES II, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 1997 (28 years ago) |
Entity Number: | 2203740 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN James A RUBIN, 420 LEXINGTON AVE STE 708-09, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O LEEBAR MGMT | DOS Process Agent | ATTN James A RUBIN, 420 LEXINGTON AVE STE 708-09, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-31 | 2024-01-25 | Address | ATTN JON A RUBIN, 420 LEXINGTON AVE STE 708-09, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-01-18 | 2014-07-31 | Address | ATTN: MR. JAMES A. RUBIN, 51 EAST 42ND ST, STE 516, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-12-01 | 2012-01-18 | Address | ATTN: MR. JAMES A. RUBIN, SUITE 516, 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125002692 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
220111002042 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
140731002069 | 2014-07-31 | BIENNIAL STATEMENT | 2013-12-01 |
120118002370 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
100209002364 | 2010-02-09 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State