Search icon

PRAESIDIAN II SPV 1 GP, INC.

Company Details

Name: PRAESIDIAN II SPV 1 GP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2007 (18 years ago)
Date of dissolution: 23 Dec 2020
Entity Number: 3534759
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 419 PARK AVE SOUTH / SUITE 800, NEW YORIK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JASON DRATTELL Chief Executive Officer 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2009-07-28 2011-06-24 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-07-28 2011-06-24 Address 419 PARK AVE SOUTH STE 800, NEW YORIK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-06-22 2011-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201223000455 2020-12-23 CERTIFICATE OF TERMINATION 2020-12-23
130605007154 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110624002367 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090728003190 2009-07-28 BIENNIAL STATEMENT 2009-06-01
070622000386 2007-06-22 APPLICATION OF AUTHORITY 2007-06-22

Date of last update: 17 Jan 2025

Sources: New York Secretary of State