Search icon

COGSWELL 215 INVESTORS II LLC

Company Details

Name: COGSWELL 215 INVESTORS II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2003 (21 years ago)
Entity Number: 2979792
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
COGSWELL 215 INVESTORS II LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-01 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040449 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003954 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101060065 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-38156 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38157 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007636 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006977 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140314006237 2014-03-14 BIENNIAL STATEMENT 2013-11-01
111215002585 2011-12-15 BIENNIAL STATEMENT 2011-11-01
071213002134 2007-12-13 BIENNIAL STATEMENT 2007-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State