Name: | UBS RENAISSANCE INSTITUTIONAL EQUITIES FUND II, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2007 (18 years ago) |
Date of dissolution: | 15 Aug 2012 |
Entity Number: | 3541156 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
UBS FINANCIAL SERVICES INC. | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-23 | 2012-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-07-10 | 2007-10-23 | Address | ALTERNATIVE INVESTMENT GROUP, 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120815000513 | 2012-08-15 | SURRENDER OF AUTHORITY | 2012-08-15 |
110705002087 | 2011-07-05 | BIENNIAL STATEMENT | 2011-07-01 |
090723002827 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
071129000827 | 2007-11-29 | CERTIFICATE OF PUBLICATION | 2007-11-29 |
071023000034 | 2007-10-23 | CERTIFICATE OF CHANGE | 2007-10-23 |
070710000479 | 2007-07-10 | APPLICATION OF AUTHORITY | 2007-07-10 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State