Name: | ARCHSTONE CAMARGUE II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2007 (17 years ago) |
Date of dissolution: | 01 Nov 2013 |
Entity Number: | 3592234 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48485 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48484 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131101000320 | 2013-11-01 | CERTIFICATE OF TERMINATION | 2013-11-01 |
111208002022 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091118002348 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
081104000445 | 2008-11-04 | CERTIFICATE OF AMENDMENT | 2008-11-04 |
080225000243 | 2008-02-25 | CERTIFICATE OF PUBLICATION | 2008-02-25 |
071113000130 | 2007-11-13 | APPLICATION OF AUTHORITY | 2007-11-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State