Search icon

CONEY ISLAND DREAMING II LLC

Company Details

Name: CONEY ISLAND DREAMING II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462197
ZIP code: 10019
County: New York
Place of Formation: New York
Address: c/o Cougar Capital LLC, 20 West 55th Street, 10th Fl, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CONEY ISLAND DREAMING II LLC DOS Process Agent c/o Cougar Capital LLC, 20 West 55th Street, 10th Fl, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-12-27 2025-01-02 Address c/o Cougar Capital LLC, 20 West 55th Street, 10th Fl, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-01-05 2023-12-27 Address 279 CENTRAL PARK WEST, APT 12A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2015-01-05 2017-01-05 Address 1370 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-10-23 2015-01-05 Address 1370 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-01-16 2007-10-23 Address C/O COUGAR TRADING LLC, 375 PARK AVENUE SUITE 2301, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004776 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231227000910 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210106060154 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060225 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170105006829 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105007658 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108006670 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110121002088 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090417002262 2009-04-17 BIENNIAL STATEMENT 2009-01-01
071023001002 2007-10-23 CERTIFICATE OF CHANGE 2007-10-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State