ENHANCED CAPITAL NEW YORK FUND II, LLC

Name: | ENHANCED CAPITAL NEW YORK FUND II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2004 (21 years ago) |
Entity Number: | 3104058 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-07 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-07 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-29 | 2023-01-07 | Address | 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2011-04-29 | 2023-01-07 | Address | 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-10-04 | 2011-04-29 | Address | 601 LEXINGTON AVE 55TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043953 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230107000081 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
181219006541 | 2018-12-19 | BIENNIAL STATEMENT | 2018-09-01 |
140909006044 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120919006392 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State