Search icon

ENVOY REALTY PARTNERS II LLC

Company Details

Name: ENVOY REALTY PARTNERS II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3766047
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1600 Stewart Ave., Ste. 303-A, WESTBURY, NY, United States, 11590

Central Index Key

CIK number Mailing Address Business Address Phone
0001468477 2171 JERICHO TURNPIKE, SUITE LL4, COMMACK, NY, 11725 2171 JERICHO TURNPIKE, SUITE LL4, COMMACK, NY, 11725 (631) 543-4281

Filings since 2009-08-13

Form type D
File number 021-133611
Filing date 2009-08-13
File View File

DOS Process Agent

Name Role Address
ENVOY REALTY PARTNERS II LLC DOS Process Agent 1600 Stewart Ave., Ste. 303-A, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-03-01 2025-01-22 Address 1565 FRANKLIN AVENUE, #200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-10-27 2023-03-01 Address 1565 FRANKLIN AVENUE, #200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2009-01-22 2017-10-27 Address 1140 FRANKLIN AVENUE, #214, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122003500 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230301001388 2023-03-01 BIENNIAL STATEMENT 2023-01-01
210604061324 2021-06-04 BIENNIAL STATEMENT 2021-01-01
190102060766 2019-01-02 BIENNIAL STATEMENT 2019-01-01
171027006016 2017-10-27 BIENNIAL STATEMENT 2017-01-01
130412002193 2013-04-12 BIENNIAL STATEMENT 2013-01-01
110215003182 2011-02-15 BIENNIAL STATEMENT 2011-01-01
090604000734 2009-06-04 CERTIFICATE OF PUBLICATION 2009-06-04
090122000420 2009-01-22 ARTICLES OF ORGANIZATION 2009-01-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State