Name: | FALCON MEZZANINE INVESTMENTS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2005 (20 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 3199192 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Delaware |
Address: | 21 custom house street, 10th floor, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 21 custom house street, 10th floor, BOSTON, MA, United States, 02110 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-01 | 2025-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-02 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2005-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224000750 | 2025-02-12 | SURRENDER OF AUTHORITY | 2025-02-12 |
230501000542 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210518060219 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190502060300 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41206 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41207 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502008280 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150506006575 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130517006227 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
090505003149 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State