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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1460593 | 42-01 235TH STREET, DOUGLASTON, NY, 11363 | 42-01 235TH STREET, DOUGLASTON, NY, 11363 | 718-229-4488 | |||||||||
|
Form type | D |
File number | 021-130114 |
Filing date | 2009-04-10 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
150326006021 | 2015-03-26 | BIENNIAL STATEMENT | 2015-03-01 |
130314006331 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110325002546 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090625000931 | 2009-06-25 | CERTIFICATE OF PUBLICATION | 2009-06-25 |
090317000167 | 2009-03-17 | ARTICLES OF ORGANIZATION | 2009-03-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State