Search icon

CARMEN INVESTOR II LLC

Company Details

Name: CARMEN INVESTOR II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 May 2010 (15 years ago)
Date of dissolution: 05 Apr 2022
Entity Number: 3951574
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 215 Park Ave South 11th Fl, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
CARMEN INVESTOR II LLC C/O JACQUELINE PESTANA DOS Process Agent 215 Park Ave South 11th Fl, NEW YORK, NY, United States, 10003

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-05-29 2022-08-01 Address C/O BUTTONWOOD, 41 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-01-28 2019-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-19 2012-08-24 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-05-19 2012-10-23 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220801001421 2022-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-05
220203003792 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190529002028 2019-05-29 BIENNIAL STATEMENT 2018-05-01
SR-101975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121023000191 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120824000971 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
100728000103 2010-07-28 CERTIFICATE OF PUBLICATION 2010-07-28
100519000166 2010-05-19 ARTICLES OF ORGANIZATION 2010-05-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State