Name: | DCLA FUND II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Mar 2005 (20 years ago) |
Date of dissolution: | 16 Feb 2010 |
Entity Number: | 3172249 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 PARLK AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O DOUGLAS C. LANE & ASSOCIATES, INC. | DOS Process Agent | 100 PARLK AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-03 | 2010-02-16 | Address | 100 PARK AVE. 36TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2005-03-03 | 2010-02-16 | Address | 100 PARK AVE. 36TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100216000209 | 2010-02-16 | SURRENDER OF AUTHORITY | 2010-02-16 |
090311002309 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070509002206 | 2007-05-09 | BIENNIAL STATEMENT | 2007-03-01 |
050610000767 | 2005-06-10 | AFFIDAVIT OF PUBLICATION | 2005-06-10 |
050610000768 | 2005-06-10 | AFFIDAVIT OF PUBLICATION | 2005-06-10 |
050303001219 | 2005-03-03 | APPLICATION OF AUTHORITY | 2005-03-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State