Name: | NEW HOLLAND ABSOLUTE RETURN FUND II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2007 (18 years ago) |
Entity Number: | 3502373 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4001 kent pike, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/o maples fiduciary services | DOS Process Agent | 4001 kent pike, suite 302, WILMINGTON, DE, United States, 19807 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2025-04-23 | Address | 4001 kent pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2023-04-26 | 2023-12-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-26 | 2023-12-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-02 | 2023-04-26 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-02 | 2023-04-26 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002116 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
231220004460 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
230426003722 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
220402001303 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210322060390 | 2021-03-22 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State