HEIDNER-SUSPENZI PROPERTIES II, L.L.C.
Branch
Name: | HEIDNER-SUSPENZI PROPERTIES II, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Jan 2004 (21 years ago) |
Branch of: | HEIDNER-SUSPENZI PROPERTIES II, L.L.C., Illinois (Company Number LLC_01046136) |
Entity Number: | 3002899 |
County: | New York |
Place of Formation: | Illinois |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-25 | 2019-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-06-25 | 2019-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-01-21 | 2013-06-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000303 | 2019-12-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-12-18 |
191002000243 | 2019-10-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-11-01 |
180117006160 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
160105006144 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140113006778 | 2014-01-13 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State