Name: | SOLOW BUILDING COMPANY II, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456364 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-02-16 | 2024-10-15 | Address | ATTN: GENERAL COUNSEL, 9 WEST 57TH ST, 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-02-25 | 2024-02-16 | Address | ATTN: GENERAL COUNSEL, 9 WEST 57TH ST, 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-01-03 | 2013-02-25 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501043387 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241015002507 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
240216001036 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
150209002018 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
130225002257 | 2013-02-25 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State