Name: | CT HIGH GRADE PARTNERS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2008 (17 years ago) |
Entity Number: | 3674816 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CT HIGH GRADE PARTNERS II, LLC | DOS Process Agent | 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-02 | 2024-05-10 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-05-21 | 2018-05-02 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510001000 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
220510001577 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200514060406 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180502006717 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
180314002002 | 2018-03-14 | BIENNIAL STATEMENT | 2016-05-01 |
120716002156 | 2012-07-16 | BIENNIAL STATEMENT | 2012-05-01 |
100602002336 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080521000711 | 2008-05-21 | APPLICATION OF AUTHORITY | 2008-05-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State