Name: | PSILOS GROUP INVESTORS II-S, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Feb 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2013 |
Entity Number: | 2726768 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 140 BROADWAY, 51ST FLOOR, NY, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PSILOS GROUP MANAGERS | DOS Process Agent | 140 BROADWAY, 51ST FLOOR, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2013-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-12-18 | 2013-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-02-04 | 2007-12-18 | Address | C/O THE LLC, 625 AVE OF THE AMERICAS 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-02-04 | 2007-12-18 | Address | 625 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130916000120 | 2013-09-16 | SURRENDER OF AUTHORITY | 2013-09-16 |
120403002704 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100409002151 | 2010-04-09 | BIENNIAL STATEMENT | 2010-02-01 |
071218000910 | 2007-12-18 | CERTIFICATE OF CHANGE | 2007-12-18 |
060518000057 | 2006-05-18 | CERTIFICATE OF AMENDMENT | 2006-05-18 |
040716002493 | 2004-07-16 | BIENNIAL STATEMENT | 2004-02-01 |
020517000188 | 2002-05-17 | AFFIDAVIT OF PUBLICATION | 2002-05-17 |
020517000183 | 2002-05-17 | AFFIDAVIT OF PUBLICATION | 2002-05-17 |
020204000205 | 2002-02-04 | APPLICATION OF AUTHORITY | 2002-02-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State