Name: | ING CLARION COMMERCIAL MORTGAGE SECURITIZATION FUND II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 02 Aug 2018 |
Entity Number: | 3390561 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 475 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 475 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-20 | 2018-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802000535 | 2018-08-02 | SURRENDER OF AUTHORITY | 2018-08-02 |
180706006720 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160715006068 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140730006082 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
100812002971 | 2010-08-12 | BIENNIAL STATEMENT | 2010-07-01 |
061121000792 | 2006-11-21 | CERTIFICATE OF PUBLICATION | 2006-11-21 |
060720000244 | 2006-07-20 | APPLICATION OF AUTHORITY | 2006-07-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State