Search icon

DOUGLASTON EQUITIES OPPORTUNITY FUND II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLASTON EQUITIES OPPORTUNITY FUND II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3786813
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001460593
Phone:
718-229-4488

Latest Filings

Form type:
D
File number:
021-130114
Filing date:
2009-04-10
File:

History

Start date End date Type Value
2023-01-23 2023-03-31 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-01-23 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-02 2023-01-23 Address 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2009-03-17 2019-04-02 Address 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331002434 2023-03-31 BIENNIAL STATEMENT 2023-03-01
230123002704 2023-01-23 CERTIFICATE OF CHANGE BY ENTITY 2023-01-23
210505061063 2021-05-05 BIENNIAL STATEMENT 2021-03-01
190402060494 2019-04-02 BIENNIAL STATEMENT 2019-03-01
170308006509 2017-03-08 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State