Search icon

FOUR CORNERS OWNERSHIP II, LLC

Company Details

Name: FOUR CORNERS OWNERSHIP II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2000 (24 years ago)
Date of dissolution: 16 Jun 2017
Entity Number: 2540163
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-08-08 2015-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-08 2015-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170616000572 2017-06-16 ARTICLES OF DISSOLUTION 2017-06-16
150306000535 2015-03-06 CERTIFICATE OF CHANGE 2015-03-06
080730002201 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060807002869 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040909002773 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020930002093 2002-09-30 BIENNIAL STATEMENT 2002-08-01
001212000671 2000-12-12 AFFIDAVIT OF PUBLICATION 2000-12-12
001212000664 2000-12-12 AFFIDAVIT OF PUBLICATION 2000-12-12
000808000536 2000-08-08 ARTICLES OF ORGANIZATION 2000-08-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State