Search icon

DOUGLASTON EQUITIES OPPORTUNITY FUND II, LLC

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

Central Index Key

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

Filings since 2009-04-10

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

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

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
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