Name: | ADVANTAGE CAPITAL NY GP II, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2004 (20 years ago) |
Entity Number: | 3112607 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 W 56TH STREET SUITE 801, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 156 W 56TH STREET SUITE 801, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
M. SCOTT MURPHY | Agent | 156 W 56TH STREET SUITE 801, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2016-09-06 | Address | 5 WARREN STREET, SUITE 204, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2006-01-13 | 2016-09-06 | Address | 521 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2004-10-12 | 2006-10-16 | Address | 521 MADISON AVENUE 7TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160906000269 | 2016-09-06 | CERTIFICATE OF CHANGE | 2016-09-06 |
080922002271 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061016002845 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
060113000376 | 2006-01-13 | CERTIFICATE OF CHANGE | 2006-01-13 |
041012001066 | 2004-10-12 | ARTICLES OF ORGANIZATION | 2004-10-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State