Search icon

SOUTHSTAR II, LLC

Company Details

Name: SOUTHSTAR II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2008 (17 years ago)
Entity Number: 3680540
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-05 2009-10-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004538 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220601001121 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200602060769 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-50009 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50008 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180612006502 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160606006133 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140604006188 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120803002074 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100527003012 2010-05-27 BIENNIAL STATEMENT 2010-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State