Search icon

AEA MEZZANINE FUND II (NY) LLC

Company Details

Name: AEA MEZZANINE FUND II (NY) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2008 (16 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 3728388
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: AEA MEZZANINE FUND II LLC
Fictitious Name: AEA MEZZANINE FUND II (NY) LLC
Address: 520 madison ave 40th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 520 madison ave 40th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2023-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002439 2023-12-29 SURRENDER OF AUTHORITY 2023-12-29
201009060546 2020-10-09 BIENNIAL STATEMENT 2020-10-01
SR-50876 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50877 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161004007647 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002007009 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121206006149 2012-12-06 BIENNIAL STATEMENT 2012-10-01
101105002847 2010-11-05 BIENNIAL STATEMENT 2010-10-01
090514000776 2009-05-14 CERTIFICATE OF PUBLICATION 2009-05-14
081002000181 2008-10-02 APPLICATION OF AUTHORITY 2008-10-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State