Name: | HARLEM II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Sep 2002 (22 years ago) |
Date of dissolution: | 26 Feb 2020 |
Entity Number: | 2814528 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1301 AVE. OF THE AMERICAS, 21TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O TODD S. PICKARD - SMITH, GAMBRELL AND RUSSELL, LLP | DOS Process Agent | 1301 AVE. OF THE AMERICAS, 21TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-16 | 2020-01-31 | Address | 1370 AVE. OF THE AMERICAS, 7TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-09-23 | 2007-03-16 | Address | 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200226000611 | 2020-02-26 | ARTICLES OF DISSOLUTION | 2020-02-26 |
200131060162 | 2020-01-31 | BIENNIAL STATEMENT | 2018-09-01 |
070316001100 | 2007-03-16 | CERTIFICATE OF CHANGE | 2007-03-16 |
041112002081 | 2004-11-12 | BIENNIAL STATEMENT | 2004-09-01 |
031226000058 | 2003-12-26 | AFFIDAVIT OF PUBLICATION | 2003-12-26 |
031226000057 | 2003-12-26 | AFFIDAVIT OF PUBLICATION | 2003-12-26 |
020923000207 | 2002-09-23 | ARTICLES OF ORGANIZATION | 2002-09-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State