Search icon

BUILDERS NEW YORK HOLDINGS II LLC

Company Details

Name: BUILDERS NEW YORK HOLDINGS II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Oct 2008 (16 years ago)
Date of dissolution: 24 Oct 2017
Entity Number: 3735169
ZIP code: 10005
County: Nassau
Place of Formation: New York
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
2010-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-23 2010-10-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-50979 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50978 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171024000273 2017-10-24 CERTIFICATE OF MERGER 2017-10-24
161026006267 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141016006162 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121029002421 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101025002128 2010-10-25 BIENNIAL STATEMENT 2010-10-01
090114000416 2009-01-14 CERTIFICATE OF PUBLICATION 2009-01-14
081023000618 2008-10-23 ARTICLES OF ORGANIZATION 2008-10-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State