Search icon

65 INDIAN WELLS HIGHWAY II L.L.C.

Company Details

Name: 65 INDIAN WELLS HIGHWAY II L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 2005 (20 years ago)
Date of dissolution: 25 Jan 2013
Entity Number: 3187567
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-06 2012-06-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90768 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130125000153 2013-01-25 CERTIFICATE OF TERMINATION 2013-01-25
120618000508 2012-06-18 CERTIFICATE OF CHANGE 2012-06-18
110512002469 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090409002691 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070423002343 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050803000755 2005-08-03 AFFIDAVIT OF PUBLICATION 2005-08-03
050803000753 2005-08-03 AFFIDAVIT OF PUBLICATION 2005-08-03
050406000558 2005-04-06 APPLICATION OF AUTHORITY 2005-04-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State