Name: | EPT CONCORD II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2010 (15 years ago) |
Entity Number: | 3963411 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001520 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601001309 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200715060489 | 2020-07-15 | BIENNIAL STATEMENT | 2020-06-01 |
SR-54850 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54851 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180719006121 | 2018-07-19 | BIENNIAL STATEMENT | 2018-06-01 |
160714006322 | 2016-07-14 | BIENNIAL STATEMENT | 2016-06-01 |
140701006773 | 2014-07-01 | BIENNIAL STATEMENT | 2014-06-01 |
120625006178 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
101004000085 | 2010-10-04 | CERTIFICATE OF PUBLICATION | 2010-10-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State