Name: | BEAR SWAMP II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Nov 1998 (26 years ago) |
Date of dissolution: | 17 Jul 2008 |
Entity Number: | 2319705 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 240 EAST 38TH STREET, 23RD FLR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O VERIZON CAPITAL CORP. | DOS Process Agent | 240 EAST 38TH STREET, 23RD FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2008-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-31 | 2008-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-27 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-27 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080717000108 | 2008-07-17 | SURRENDER OF AUTHORITY | 2008-07-17 |
061121002422 | 2006-11-21 | BIENNIAL STATEMENT | 2006-11-01 |
041221002543 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
021115002059 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
001127002073 | 2000-11-27 | BIENNIAL STATEMENT | 2000-11-01 |
991231000304 | 1999-12-31 | CERTIFICATE OF CHANGE | 1999-12-31 |
981127000165 | 1998-11-27 | APPLICATION OF AUTHORITY | 1998-11-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State