Name: | ORBIMED CAPITAL GP II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Oct 2003 (21 years ago) |
Date of dissolution: | 17 Apr 2023 |
Entity Number: | 2966992 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 lexington avenue, 54th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 601 lexington avenue, 54th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-10-20 | 2008-09-30 | Address | 767 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10117, 2023, USA (Type of address: Registered Agent) |
2003-10-20 | 2008-09-30 | Address | 767 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10117, 2023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418001443 | 2023-04-17 | SURRENDER OF AUTHORITY | 2023-04-17 |
211007000158 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191001060962 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171002006292 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151009000069 | 2015-10-09 | CERTIFICATE OF AMENDMENT | 2015-10-09 |
151002006544 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131001006442 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111006002479 | 2011-10-06 | BIENNIAL STATEMENT | 2011-10-01 |
080930000799 | 2008-09-30 | CERTIFICATE OF CHANGE | 2008-09-30 |
071113002259 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State