Search icon

ULYSSES ASSET SUB II, LLC

Company Details

Name: ULYSSES ASSET SUB II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2009 (15 years ago)
Entity Number: 3853118
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-04 2011-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000503 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901003067 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190913060237 2019-09-13 BIENNIAL STATEMENT 2019-09-01
SR-52970 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52969 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170914006079 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150903006909 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130910006649 2013-09-10 BIENNIAL STATEMENT 2013-09-01
120830006093 2012-08-30 BIENNIAL STATEMENT 2011-09-01
120109000616 2012-01-09 CERTIFICATE OF AMENDMENT 2012-01-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State