Name: | S SQUARED CAPITAL II MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2004 (20 years ago) |
Date of dissolution: | 19 Jun 2024 |
Entity Number: | 3136036 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 845 THIRD AVE., 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 845 THIRD AVE., 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-29 | 2024-06-20 | Address | 845 THIRD AVE., 17TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process) |
2006-12-01 | 2016-12-29 | Address | 515 MADISON AVE STE 4200, NEW YORK, NY, 10022, 5474, USA (Type of address: Service of Process) |
2004-12-10 | 2006-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620003813 | 2024-06-19 | SURRENDER OF AUTHORITY | 2024-06-19 |
221202000055 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210916002440 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
191205060342 | 2019-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161229006226 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141211006746 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121212006289 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110105002179 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081125002887 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
070524000632 | 2007-05-24 | CERTIFICATE OF PUBLICATION | 2007-05-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State