Search icon

POUSCHINE COOK CAPITAL II, LLC

Company Details

Name: POUSCHINE COOK CAPITAL II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318711
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 410 PARK AVENUE, SUITE 1710, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
POUSCHINE COOK CAPITAL II, LLC DOS Process Agent 410 PARK AVENUE, SUITE 1710, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-02-01 2018-02-05 Address 599 LEXINGTON AVENUE, SUITE 38-B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-03-23 2016-02-01 Address 375 PARK AVE, STE 3408, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2009-03-30 2012-03-23 Address 375 PARK AVE SUITE 3408, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2006-02-09 2009-03-30 Address 410 PARK AVENUE, SUITE 810, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204061081 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180205006994 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201006523 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140218006342 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120323002260 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100317002425 2010-03-17 BIENNIAL STATEMENT 2010-02-01
090330002051 2009-03-30 BIENNIAL STATEMENT 2008-02-01
060508001068 2006-05-08 AFFIDAVIT OF PUBLICATION 2006-05-08
060508001064 2006-05-08 AFFIDAVIT OF PUBLICATION 2006-05-08
060209000989 2006-02-09 APPLICATION OF AUTHORITY 2006-02-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State