Name: | ESS PRISA II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2005 (20 years ago) |
Entity Number: | 3226862 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-05 | 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 |
---|---|---|---|
230706001347 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210716002073 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190620060349 | 2019-06-20 | BIENNIAL STATEMENT | 2017-07-01 |
SR-41711 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41710 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150701006937 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130701006283 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110805002458 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
110223002299 | 2011-02-23 | BIENNIAL STATEMENT | 2009-07-01 |
070618002516 | 2007-06-18 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State