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