BOA NMKT II, LLC

Name: | BOA NMKT II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Apr 2006 (19 years ago) |
Date of dissolution: | 18 Oct 2022 |
Entity Number: | 3353345 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-20 | 2022-10-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-20 | 2022-10-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-05 | 2020-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-05 | 2020-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-03 | 2018-06-05 | Address | 1 METROTECH CENTER, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221018003429 | 2022-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-18 |
220401003047 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200416060211 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
200220000414 | 2020-02-20 | CERTIFICATE OF CHANGE | 2020-02-20 |
191217000125 | 2019-12-17 | CERTIFICATE OF AMENDMENT | 2019-12-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State