Search icon

DB REAL ESTATE ASSETS II LLC

Company Details

Name: DB REAL ESTATE ASSETS II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2006 (19 years ago)
Entity Number: 3364012
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-10-21 2024-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-21 2024-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000060 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220531002872 2022-05-31 BIENNIAL STATEMENT 2022-05-01
211021003133 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
200520060196 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-43933 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43934 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180521006026 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160601006734 2016-06-01 BIENNIAL STATEMENT 2016-05-01
140506006155 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120514006158 2012-05-14 BIENNIAL STATEMENT 2012-05-01

Date of last update: 21 Feb 2025

Sources: New York Secretary of State