Name: | VSS STRUCTURED CAPITAL II GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2008 (17 years ago) |
Entity Number: | 3686671 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | VSS STRUCTURED CAPITAL II, LLC |
Fictitious Name: | VSS STRUCTURED CAPITAL II GP, LLC |
Address: | 400 PARK AVENUE, 17FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O VSS FUND MANAGEMENT LLC | DOS Process Agent | 400 PARK AVENUE, 17FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-15 | 2020-06-04 | Address | 55 EAST 52ND STREET, 33FL, NEW YORK, NY, 10055, USA (Type of address: Service of Process) |
2010-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-08 | 2012-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-12 | 2010-10-08 | Address | C/O JOHN R SINATRA, 350 PARK AVE 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-19 | 2010-07-12 | Address | 350 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604060650 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-50119 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604008266 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160614006245 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140605006740 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State