Search icon

ORBIMED CAPITAL GP II LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 601 lexington avenue, 54th floor, NEW YORK, NY, United States, 10022

History

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)

Filings

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