SUGAR HILL PROPERTY FUND II, LLC

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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 256 WEST 116TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10026 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State