Name: | PAULSON ADVISERS II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2006 (19 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3378588 |
ZIP code: | 33480 |
County: | New York |
Place of Formation: | Delaware |
Address: | 205 worth ave, suite 104-105, PALM BEACH, FL, United States, 33480 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 205 worth ave, suite 104-105, PALM BEACH, FL, United States, 33480 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-22 | 2024-06-03 | Address | 1 STEINWAY PLACE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2018-09-14 | 2020-06-22 | Address | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-02-07 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-07 | 2018-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-06-20 | 2017-02-07 | Address | 590 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001635 | 2024-12-31 | SURRENDER OF AUTHORITY | 2024-12-31 |
240603000239 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220721002937 | 2022-07-21 | BIENNIAL STATEMENT | 2022-06-01 |
200622060176 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180914000355 | 2018-09-14 | CERTIFICATE OF AMENDMENT | 2018-09-14 |
180608006371 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
170908000203 | 2017-09-08 | CERTIFICATE OF AMENDMENT | 2017-09-08 |
170310002033 | 2017-03-10 | BIENNIAL STATEMENT | 2016-06-01 |
170207000671 | 2017-02-07 | CERTIFICATE OF CHANGE | 2017-02-07 |
080707002035 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State