Name: | DL II, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 29 Jan 2010 |
Entity Number: | 3374661 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 PARK AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 350 PARK AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-12 | 2010-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-06-12 | 2010-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100129000214 | 2010-01-29 | SURRENDER OF AUTHORITY | 2010-01-29 |
080529002862 | 2008-05-29 | BIENNIAL STATEMENT | 2008-06-01 |
061212000977 | 2006-12-12 | CERTIFICATE OF PUBLICATION | 2006-12-12 |
060612000605 | 2006-06-12 | APPLICATION OF AUTHORITY | 2006-06-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State