Search icon

FALCON MEZZANINE INVESTMENTS II, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 21 custom house street, 10th floor, BOSTON, MA, United States, 02110

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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