Name: | SOME II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 09 Jan 2012 |
Entity Number: | 3156173 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 PINE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ED HOLMES | DOS Process Agent | 80 PINE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-09 | 2012-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-09 | 2012-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-27 | 2011-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120109000109 | 2012-01-09 | SURRENDER OF AUTHORITY | 2012-01-09 |
110309000409 | 2011-03-09 | CERTIFICATE OF CHANGE | 2011-03-09 |
101231002326 | 2010-12-31 | BIENNIAL STATEMENT | 2011-01-01 |
090122002653 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
061215002959 | 2006-12-15 | BIENNIAL STATEMENT | 2007-01-01 |
061106000818 | 2006-11-06 | CERTIFICATE OF PUBLICATION | 2006-11-06 |
050127000293 | 2005-01-27 | APPLICATION OF AUTHORITY | 2005-01-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State