Search icon

SUGAR HILL PROPERTY FUND II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUGAR HILL PROPERTY FUND II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949419
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 256 WEST 116TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 256 WEST 116TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10026

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:
0001500807
Phone:
646.556.7440

Latest Filings

Form type:
D/A
File number:
021-154524
Filing date:
2013-12-02
File:
Form type:
D/A
File number:
021-154524
Filing date:
2011-04-18
File:
Form type:
D
File number:
021-154524
Filing date:
2011-01-28
File:

History

Start date End date Type Value
2012-06-28 2014-10-17 Address 2090 SEVENTH AVE, STE 605, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2011-11-07 2012-06-28 Address 2090 SEVENTH AVENUE, SUITE 605, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2010-10-18 2011-11-07 Address 2363 7TH AVE SUITE 3, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2010-05-13 2010-10-18 Address ONE PENN PLAZA, SUITE 4501, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061831 2020-07-09 BIENNIAL STATEMENT 2020-05-01
180509006477 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160518006149 2016-05-18 BIENNIAL STATEMENT 2016-05-01
141017000407 2014-10-17 CERTIFICATE OF CHANGE 2014-10-17
140602006914 2014-06-02 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State