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