Name: | ASM CAPITAL ADVISORS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2004 (21 years ago) |
Entity Number: | 3046626 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASM CAPITAL ADVISORS II, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-20 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-28 | 2018-02-14 | Address | 7600 JERICHO TURNPIKE STE 302, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003259 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220407000756 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200420060143 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-39104 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39103 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180405006386 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
180214000623 | 2018-02-14 | CERTIFICATE OF CHANGE | 2018-02-14 |
170721006049 | 2017-07-21 | BIENNIAL STATEMENT | 2016-04-01 |
140611002383 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120518002330 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State