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 |
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 |
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) |
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