Search icon

PSILOS GROUP INVESTORS II-S, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PSILOS GROUP MANAGERS DOS Process Agent 140 BROADWAY, 51ST FLOOR, NY, NY, United States, 10005

History

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)

Filings

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