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