Search icon

MARINER TOWER II LLC

Company Details

Name: MARINER TOWER II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Apr 2008 (17 years ago)
Date of dissolution: 17 Dec 2014
Entity Number: 3657187
ZIP code: 04046
County: New York
Place of Formation: Maine
Address: PO BOX 2600, KENNEBUNKPORT, ME, United States, 04046

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 2600, KENNEBUNKPORT, ME, United States, 04046

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-04-11 2014-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-11 2014-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141217000737 2014-12-17 SURRENDER OF AUTHORITY 2014-12-17
140417006265 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120710002832 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100512002543 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080624000142 2008-06-24 CERTIFICATE OF PUBLICATION 2008-06-24
080411000037 2008-04-11 APPLICATION OF AUTHORITY 2008-04-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State