Name: | APOGEE 88 PARTNERS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2007 (17 years ago) |
Date of dissolution: | 03 Oct 2016 |
Entity Number: | 3568490 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-17 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95634 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161003000237 | 2016-10-03 | CERTIFICATE OF TERMINATION | 2016-10-03 |
130925006274 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
120821001411 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
110927002277 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
100505002373 | 2010-05-05 | BIENNIAL STATEMENT | 2009-09-01 |
070917000325 | 2007-09-17 | APPLICATION OF AUTHORITY | 2007-09-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State