Name: | GS-II HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 28 Aug 2013 |
Entity Number: | 3197177 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 307 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 307 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2013-08-28 | Address | 35 EAST 21ST STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-08-09 | 2013-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-08-09 | 2009-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-04-27 | 2006-08-09 | Address | 90 WILLIAM STREET, SUITE 501, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130828000891 | 2013-08-28 | SURRENDER OF AUTHORITY | 2013-08-28 |
110502002768 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090413002112 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070427002117 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
060809000404 | 2006-08-09 | CERTIFICATE OF CHANGE | 2006-08-09 |
050816000574 | 2005-08-16 | CERTIFICATE OF AMENDMENT | 2005-08-16 |
050427000934 | 2005-04-27 | APPLICATION OF AUTHORITY | 2005-04-27 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State