Name: | ARDEN ASSET MANAGEMENT II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2006 (19 years ago) |
Date of dissolution: | 28 Feb 2020 |
Entity Number: | 3371461 |
ZIP code: | 19103 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ARDEN ASSET MANAGEMENT LLC |
Fictitious Name: | ARDEN ASSET MANAGEMENT II LLC |
Address: | 1900 MARKET STREET, SUITE 200, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1900 MARKET STREET, SUITE 200, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-23 | 2020-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-07 | 2018-07-23 | Address | 1735 MARKET STREET, 32ND FLR, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process) |
2008-06-26 | 2016-06-07 | Address | 375 PARK AVE, 32ND FLR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2006-12-20 | 2008-06-26 | Address | ATTN: AVERELL H. MORTIMER, 375 PARK AVENUE, 32ND FL, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2006-06-05 | 2006-12-20 | Address | ATTN: AVERELL H. MORTIMER, 350 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200228000310 | 2020-02-28 | SURRENDER OF AUTHORITY | 2020-02-28 |
180821006247 | 2018-08-21 | BIENNIAL STATEMENT | 2018-06-01 |
180723000436 | 2018-07-23 | CERTIFICATE OF CHANGE | 2018-07-23 |
160607006563 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
150312002024 | 2015-03-12 | BIENNIAL STATEMENT | 2014-06-01 |
120801002706 | 2012-08-01 | BIENNIAL STATEMENT | 2012-06-01 |
100702002059 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080626002015 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
070109001051 | 2007-01-09 | CERTIFICATE OF PUBLICATION | 2007-01-09 |
061220000641 | 2006-12-20 | CERTIFICATE OF AMENDMENT | 2006-12-20 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State