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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 2600, KENNEBUNKPORT, ME, United States, 04046 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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