Name: | ZIP II - RESERVOIR, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 May 2006 (19 years ago) |
Date of dissolution: | 16 May 2024 |
Entity Number: | 3368941 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 420 fifth avenue, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 420 fifth avenue, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-31 | 2024-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517001961 | 2024-05-16 | SURRENDER OF AUTHORITY | 2024-05-16 |
200520060597 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180516006216 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160518006399 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140514006632 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120531003067 | 2012-05-31 | BIENNIAL STATEMENT | 2012-05-01 |
100611002727 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
080908002408 | 2008-09-08 | BIENNIAL STATEMENT | 2008-05-01 |
070413000139 | 2007-04-13 | CERTIFICATE OF PUBLICATION | 2007-04-13 |
060531000039 | 2006-05-31 | APPLICATION OF AUTHORITY | 2006-05-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State