Name: | COUGAR II ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 1998 (27 years ago) |
Entity Number: | 2254514 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 125 PARK AVENUE, NEW YORK, NY, United States, 10017 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549009Y8TLX7FFBM650 | 2254514 | US-NY | GENERAL | ACTIVE | 1998-04-29 | |||||||||||||||||||
|
Legal | C/O GFP REAL ESTATE LLC, 125 PARK AVE, NEW YORK, US-NY, US, 10017 |
Headquarters | 125 PARK AVE, 11TH FLOOR, NEW YORK, US-NY, US, 10017 |
Registration details
Registration Date | 2020-03-04 |
Last Update | 2024-03-07 |
Status | ISSUED |
Next Renewal | 2025-03-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2254514 |
Name | Role | Address |
---|---|---|
C/O GFP REAL ESTATE LLC | DOS Process Agent | 125 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-17 | 2020-03-11 | Address | ATTN: ANDREW SAPIENZA, 125 PARK AVE-11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-04-29 | 2016-11-17 | Address | 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221219001315 | 2022-12-19 | BIENNIAL STATEMENT | 2022-04-01 |
200311060260 | 2020-03-11 | BIENNIAL STATEMENT | 2018-04-01 |
161117006187 | 2016-11-17 | BIENNIAL STATEMENT | 2016-04-01 |
140707002467 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120524002812 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100422002188 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080408002322 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060413002214 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040409002080 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
020329002330 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State