Name: | PSLT-ALS PROPERTIES II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2005 (20 years ago) |
Entity Number: | 3214330 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-06 | 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 |
---|---|---|---|
230622001375 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210602061847 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190614060320 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41453 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41452 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170616006115 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
150916006098 | 2015-09-16 | BIENNIAL STATEMENT | 2015-06-01 |
130606007406 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110630002250 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090622002045 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State