Search icon

SQUARE MILE CAPITAL MANAGEMENT II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SQUARE MILE CAPITAL MANAGEMENT II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2008 (17 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 3748619
ZIP code: 10172
County: New York
Place of Formation: Delaware
Address: 277 park avenue, 39th fl, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
c/o affinius capital management DOS Process Agent 277 park avenue, 39th fl, NEW YORK, NY, United States, 10172

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-12-03 2024-12-31 Address 28 LIBERTY ST., New York, NY, 10005, USA (Type of address: Service of Process)
2021-11-17 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-17 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-11 2021-11-17 Address 350 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-12-05 2020-12-11 Address 350 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001437 2024-12-31 SURRENDER OF AUTHORITY 2024-12-31
241203003660 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221203000645 2022-12-03 BIENNIAL STATEMENT 2022-12-01
211117003279 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201211060415 2020-12-11 BIENNIAL STATEMENT 2020-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1130997.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State