Name: | NORTH HILLS REALTY II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2003 (21 years ago) |
Date of dissolution: | 30 May 2017 |
Entity Number: | 2984472 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 950 THIRD AVENUE / 27TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ABINGTON HOLDING | DOS Process Agent | 950 THIRD AVENUE / 27TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-03 | 2010-08-02 | Address | C/O PASSKOFF, 88 SUNNYSIDE BLVD STE 206, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2003-12-03 | 2007-12-03 | Address | 18 JAYSON AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170530000255 | 2017-05-30 | ARTICLES OF DISSOLUTION | 2017-05-30 |
140307002661 | 2014-03-07 | BIENNIAL STATEMENT | 2013-12-01 |
120216002537 | 2012-02-16 | BIENNIAL STATEMENT | 2011-12-01 |
100802003116 | 2010-08-02 | BIENNIAL STATEMENT | 2009-12-01 |
071203002495 | 2007-12-03 | BIENNIAL STATEMENT | 2007-12-01 |
060103002696 | 2006-01-03 | BIENNIAL STATEMENT | 2005-12-01 |
040615000230 | 2004-06-15 | AFFIDAVIT OF PUBLICATION | 2004-06-15 |
040615000221 | 2004-06-15 | AFFIDAVIT OF PUBLICATION | 2004-06-15 |
031203000696 | 2003-12-03 | ARTICLES OF ORGANIZATION | 2003-12-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State